Company NameDe Vere 2 Limited
Company StatusActive
Company Number02025334
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Previous NamesHayley Enterprises Limited and Hayley Conference Centres Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameLaurie Kay Nicol Donaldson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Alan Alexander Corlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameJames Victor Tyler
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressFortingal
Spinney Drive
Collingtree
Northampton
NN4 0NG
Director NameMr Alan Henry English
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameRichard James Maddocks
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressPlas Gele
Plas Isaf Drive
Abergele
Clwyd
LL22 7AR
Wales
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address5 The Green
Hardingstone
Northampton
Northamptonshire
NN4 7BU
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(8 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Director NameJane Alison Littlewood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 May 2007)
RoleSales Manager
Correspondence Address5 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Director NameBrenda Jane Nicoll
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2001)
RoleGeneral Manager
Correspondence AddressCorner Barn Howton Grove
Wormbridge
Hereford
Herefordshire
HR2 9DY
Wales
Director NamePeter George Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(13 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 May 2007)
RoleFinancial Controller
Correspondence Address23 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Director NameJoanne Appleton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(13 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 May 2007)
RoleGroup Operations Manager
Correspondence AddressChurch View Cottage
4 Drinkwater Close Piddington
Bicester
Oxfordshire
NN2 6PH
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(20 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(20 years, 12 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2020)
RoleHuman Recources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed25 May 2007(20 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameTimothy Doubleday
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameTimothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(24 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(27 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA

Contact

Websitehorwoodhouse.co.uk
Telephone01296 722100
Telephone regionAylesbury

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

104.9k at £0.9Hayley Conference Centres Group LTD
8.39%
Ordinary C
98.6k at £1Hayley Conference Centres Group LTD
7.96%
Ordinary A
850.3k at £1Hayley Conference Centres Group LTD
68.68%
Preference
53.5k at £1Hayley Conference Centres Group LTD
4.32%
Ordinary B
131.8k at £1Hayley Conference Centres Group LTD
10.64%
Ordinary

Financials

Year2014
Turnover£49,977,000
Gross Profit£29,135,000
Net Worth£6,134,000
Cash£4,557,000
Current Liabilities£198,561,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

29 April 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 2013Delivered 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 2011Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1987Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1987Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered 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

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (37 pages)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (37 pages)
25 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
6 January 2022Appointment of Mr Alan Alexander Corlett as a director on 31 December 2021 (2 pages)
6 January 2022Termination of appointment of Anthony Gerrard Troy as a director on 31 December 2021 (1 page)
6 January 2022Appointment of Laurie Kay Nicol Donaldson as a director on 31 December 2021 (2 pages)
15 December 2021Registration of charge 020253340035, created on 14 December 2021 (15 pages)
7 December 2021Statement by Directors (2 pages)
7 December 2021Statement by Directors (2 pages)
7 December 2021Statement by Directors (2 pages)
7 December 2021Statement by Directors (2 pages)
7 December 2021Statement by Directors (2 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2021Statement of capital on 26 November 2021
  • GBP 4.99
(6 pages)
26 November 2021Statement by Directors (2 pages)
26 November 2021Solvency Statement dated 12/11/21 (1 page)
16 November 2021Satisfaction of charge 020253340034 in full (1 page)
16 November 2021Satisfaction of charge 020253340033 in full (1 page)
16 November 2021Satisfaction of charge 020253340032 in full (1 page)
1 October 2021Full accounts made up to 31 December 2020 (36 pages)
19 May 2021Full accounts made up to 31 December 2019 (39 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 January 2021Registration of charge 020253340034, created on 4 January 2021 (20 pages)
17 December 2020Registration of charge 020253340033, created on 17 December 2020 (24 pages)
2 October 2020Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page)
2 October 2020Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
20 February 2019Notification of Principal Hayley Group Limited as a person with significant control on 16 January 2019 (2 pages)
20 February 2019Cessation of Hayley Conference Centres Group Limited as a person with significant control on 16 January 2019 (1 page)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 October 2018Satisfaction of charge 020253340030 in full (1 page)
12 October 2018Satisfaction of charge 020253340031 in full (1 page)
11 October 2018Registration of charge 020253340032, created on 10 October 2018 (75 pages)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,238,086.7
(7 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,238,086.7
(7 pages)
3 December 2015Registration of charge 020253340031, created on 1 December 2015 (87 pages)
3 December 2015Registration of charge 020253340031, created on 1 December 2015 (87 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,238,086.7
(7 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,238,086.7
(7 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (25 pages)
30 August 2014Full accounts made up to 31 December 2013 (25 pages)
27 June 2014Satisfaction of charge 29 in full (4 pages)
27 June 2014Satisfaction of charge 29 in full (4 pages)
18 June 2014Registration of charge 020253340030 (91 pages)
18 June 2014Registration of charge 020253340030 (91 pages)
3 June 2014Satisfaction of charge 27 in full (1 page)
3 June 2014Satisfaction of charge 27 in full (1 page)
3 June 2014Satisfaction of charge 28 in full (1 page)
3 June 2014Satisfaction of charge 28 in full (1 page)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
6 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
6 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
6 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
6 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,238,086.7
(7 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,238,086.7
(7 pages)
20 September 2013Full accounts made up to 31 December 2012 (25 pages)
20 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 29 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 29 (18 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (26 pages)
27 September 2012Full accounts made up to 31 December 2011 (26 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 28 (15 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 28 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (27 pages)
2 November 2011Full accounts made up to 31 December 2010 (27 pages)
25 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
25 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
25 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
25 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
25 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
25 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
25 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
25 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Timothy Doubleday as a director (3 pages)
2 December 2010Appointment of Timothy Doubleday as a director (3 pages)
2 December 2010Appointment of Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
30 November 2010Full accounts made up to 31 December 2009 (25 pages)
30 November 2010Full accounts made up to 31 December 2009 (25 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Gail Susan Hunter on 23 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Gail Susan Hunter on 23 January 2010 (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2009Return made up to 23/01/09; full list of members (5 pages)
6 February 2009Return made up to 23/01/09; full list of members (5 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from the inspire hornbeam square west harrogate north yorkshire HG2 8PA united kingdom (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
15 August 2008Director appointed paul sandle nisbett (3 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
1 July 2008Appointment terminated director mark day (1 page)
1 July 2008Appointment terminated director mark day (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 February 2008Location of debenture register (1 page)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
2 February 2008Full accounts made up to 31 March 2007 (23 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
11 July 2007Auditor's resignation (1 page)
11 July 2007Auditor's resignation (1 page)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Resolutions
  • RES13 ‐ Accession agreement 18/06/07
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Resolutions
  • RES13 ‐ Accession agreement 18/06/07
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Auditor's resignation (1 page)
19 June 2007Auditor's resignation (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: sedgebrook hall pitsford road chapel brampton northampton NN6 8BD (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Auditor's resignation (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: sedgebrook hall pitsford road chapel brampton northampton NN6 8BD (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Auditor's resignation (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Return made up to 23/01/07; full list of members (9 pages)
1 March 2007Return made up to 23/01/07; full list of members (9 pages)
21 November 2006Full accounts made up to 31 March 2006 (23 pages)
21 November 2006Full accounts made up to 31 March 2006 (23 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of assistance for shares acquisition (16 pages)
21 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (17 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
12 April 2006Declaration of assistance for shares acquisition (17 pages)
12 April 2006Declaration of assistance for shares acquisition (16 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
16 February 2006Return made up to 23/01/06; full list of members (10 pages)
16 February 2006Return made up to 23/01/06; full list of members (10 pages)
14 November 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
28 October 2005Full accounts made up to 31 March 2005 (22 pages)
28 October 2005Full accounts made up to 31 March 2005 (22 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (8 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (8 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
25 August 2005Reduction of iss capital and minute (oc) (5 pages)
25 August 2005Reduction of iss capital and minute (oc) (5 pages)
7 February 2005Return made up to 23/01/05; full list of members (9 pages)
7 February 2005Return made up to 23/01/05; full list of members (9 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Full accounts made up to 31 March 2004 (21 pages)
18 November 2004Full accounts made up to 31 March 2004 (21 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Declaration of assistance for shares acquisition (7 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2003Declaration of assistance for shares acquisition (10 pages)
30 December 2003Declaration of assistance for shares acquisition (7 pages)
30 December 2003Declaration of assistance for shares acquisition (10 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 December 2003Particulars of mortgage/charge (10 pages)
23 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
17 September 2003Full accounts made up to 31 March 2003 (18 pages)
17 September 2003Full accounts made up to 31 March 2003 (18 pages)
27 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2001Full accounts made up to 31 March 2001 (16 pages)
13 November 2001Full accounts made up to 31 March 2001 (16 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
28 March 2001Return made up to 23/01/01; full list of members (14 pages)
28 March 2001Return made up to 23/01/01; full list of members (14 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001S-div 11/05/00 (1 page)
6 March 2001S-div 11/05/00 (1 page)
5 October 2000Full group accounts made up to 31 March 2000 (21 pages)
5 October 2000Full group accounts made up to 31 March 2000 (21 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Director's particulars changed (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000£ nc 1573705/1590480 11/05/00 (21 pages)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 June 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 June 2000£ nc 1573705/1590480 11/05/00 (21 pages)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
30 June 2000Ad 11/05/00--------- £ si [email protected]=52465 £ ic 1185622/1238087 (2 pages)
30 June 2000Memorandum and Articles of Association (16 pages)
30 June 2000Memorandum and Articles of Association (16 pages)
30 June 2000£ nc 1590480/1642945 11/05/00 (1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
30 June 2000Memorandum and Articles of Association (20 pages)
30 June 2000Ad 11/05/00--------- £ si 16775@1=16775 £ ic 1168847/1185622 (2 pages)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 June 2000Ad 11/05/00--------- £ si [email protected]=52465 £ ic 1185622/1238087 (2 pages)
30 June 2000Memorandum and Articles of Association (20 pages)
30 June 2000£ nc 1590480/1642945 11/05/00 (1 page)
30 June 2000Ad 11/05/00--------- £ si 16775@1=16775 £ ic 1168847/1185622 (2 pages)
30 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
22 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
22 May 2000Declaration of assistance for shares acquisition (11 pages)
22 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
22 May 2000Declaration of assistance for shares acquisition (11 pages)
18 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 1999Full group accounts made up to 31 March 1999 (22 pages)
4 October 1999Full group accounts made up to 31 March 1999 (22 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
6 May 1999Ad 09/04/99--------- £ si 6705@1=6705 £ ic 1328856/1335561 (2 pages)
6 May 1999Ad 09/04/99--------- £ si 6705@1=6705 £ ic 1328856/1335561 (2 pages)
19 February 1999Return made up to 23/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1999Return made up to 23/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
12 October 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
2 April 1998Particulars of mortgage/charge (4 pages)
2 April 1998Particulars of mortgage/charge (4 pages)
1 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1997Nc inc already adjusted 01/07/97 (1 page)
26 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Nc inc already adjusted 01/07/97 (1 page)
28 July 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
28 July 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
17 March 1997Director's particulars changed (1 page)
17 March 1997Director's particulars changed (1 page)
17 March 1997Director's particulars changed (1 page)
17 March 1997Director's particulars changed (1 page)
23 January 1997Return made up to 23/01/97; full list of members (6 pages)
23 January 1997Return made up to 23/01/97; full list of members (6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
27 September 1996Memorandum and Articles of Association (16 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Memorandum and Articles of Association (16 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
12 July 1996Full accounts made up to 31 March 1996 (20 pages)
12 July 1996Full accounts made up to 31 March 1996 (20 pages)
4 June 1996Company name changed hayley enterprises LIMITED\certificate issued on 05/06/96 (2 pages)
4 June 1996Company name changed hayley enterprises LIMITED\certificate issued on 05/06/96 (2 pages)
29 January 1996Return made up to 23/01/96; full list of members (6 pages)
29 January 1996Return made up to 23/01/96; full list of members (6 pages)
23 January 1996Nc inc already adjusted 30/11/95 (1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
23 January 1996Ad 30/11/95-01/12/95 £ si 250000@1=250000 £ ic 1317000/1567000 (2 pages)
23 January 1996Memorandum and Articles of Association (16 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
23 January 1996Nc inc already adjusted 30/11/95 (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 January 1996Memorandum and Articles of Association (16 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
23 January 1996Ad 30/11/95-01/12/95 £ si 250000@1=250000 £ ic 1317000/1567000 (2 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
27 March 1995Return made up to 31/01/95; full list of members (6 pages)
27 March 1995Return made up to 31/01/95; full list of members (6 pages)
16 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
16 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
29 September 1994New director appointed (2 pages)
29 September 1994New director appointed (2 pages)
23 August 1994Particulars of contract relating to shares (3 pages)
23 August 1994Ad 29/04/94--------- £ si 1167000@1 (2 pages)
23 August 1994Particulars of contract relating to shares (3 pages)
23 August 1994Ad 29/04/94--------- £ si 1167000@1 (2 pages)
13 May 1994Ad 29/04/94--------- £ si 1167000@1=1167000 £ ic 150000/1317000 (2 pages)
13 May 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 May 1994Ad 29/04/94--------- £ si 1167000@1=1167000 £ ic 150000/1317000 (2 pages)
13 May 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 February 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1993Accounts for a small company made up to 31 March 1993 (8 pages)
27 September 1993Accounts for a small company made up to 31 March 1993 (8 pages)
9 March 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
9 March 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
3 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
3 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
12 February 1992Accounts for a small company made up to 31 March 1991 (7 pages)
12 February 1992Return made up to 31/01/92; no change of members (4 pages)
12 February 1992Accounts for a small company made up to 31 March 1991 (7 pages)
12 February 1992Return made up to 31/01/92; no change of members (4 pages)
6 March 1991Return made up to 31/01/91; no change of members (6 pages)
6 March 1991Return made up to 31/01/91; no change of members (6 pages)
22 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
22 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
21 June 1990Return made up to 17/05/90; full list of members (4 pages)
21 June 1990Return made up to 17/05/90; full list of members (4 pages)
21 June 1990Accounts for a small company made up to 31 March 1989 (5 pages)
21 June 1990Accounts for a small company made up to 31 March 1989 (5 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1989Return made up to 20/02/89; full list of members (4 pages)
16 March 1989Accounts for a small company made up to 31 March 1988 (6 pages)
16 March 1989Return made up to 20/02/89; full list of members (4 pages)
16 March 1989Accounts for a small company made up to 31 March 1988 (6 pages)
9 February 1988Accounts for a small company made up to 31 March 1987 (5 pages)
9 February 1988Return made up to 28/01/88; full list of members (4 pages)
9 February 1988Accounts for a small company made up to 31 March 1987 (5 pages)
9 February 1988Return made up to 28/01/88; full list of members (4 pages)
1 October 1987Particulars of mortgage/charge (3 pages)
1 October 1987Particulars of mortgage/charge (3 pages)
30 September 1987Particulars of mortgage/charge (4 pages)
30 September 1987Particulars of mortgage/charge (4 pages)
23 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 September 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 June 1986Certificate of Incorporation (1 page)
4 June 1986Certificate of Incorporation (1 page)