Unit 1 Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director Name | Mr Paul Darren Morton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2021(24 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Habodel Hayfield Business Park Unit 1 Field Lane Auckley Doncaster South Yorkshire DN9 3FL |
Director Name | Mr David William Haigh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Property Management |
Country of Residence | Wales |
Correspondence Address | Dyserth Hall Dyserth Denbighshire LL18 6BW Wales |
Secretary Name | Sharon Ann Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Dyserth Hall Dyserth Denbighshire LL18 6BW Wales |
Website | haigh-properties.co.uk |
---|
Registered Address | Habodel Hayfield Business Park Unit 1 Field Lane Auckley Doncaster South Yorkshire DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
2 at £1 | Haigh Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,401,393 |
Cash | £360,859 |
Current Liabilities | £65,704 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 August 2007 | Delivered on: 11 August 2007 Satisfied on: 4 October 2012 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: For a period of five years from the date of the charge all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a land adjoining marina hotel 11/13 marine drive rhyl t/n CYM271967. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 June 2006 | Delivered on: 17 June 2006 Satisfied on: 4 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land adjoining marina hotel, 11-13 marine drive, rhyl t/no CYM271967. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2005 | Delivered on: 26 August 2005 Satisfied on: 4 October 2012 Persons entitled: National Westminster 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 |
17 February 2004 | Delivered on: 19 February 2004 Satisfied on: 17 October 2007 Persons entitled: Chesire Building Society Classification: Legal charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee. Particulars: The property known as hotel marina marina drive east parade rhyl denbighshire. Fully Satisfied |
27 July 2001 | Delivered on: 1 August 2001 Satisfied on: 17 October 2007 Persons entitled: Cheshire Building Society Classification: Legal mortgage Secured details: £460,000.00 and all monies due or to become due from the company to the chargee under the terms of the legal mortgage. Particulars: Freehold property k/a plasterion hotel 45/48 east parade rhyl denbighshire. Fully Satisfied |
6 April 2001 | Delivered on: 11 April 2001 Satisfied on: 15 February 2003 Persons entitled: Cheshire Building Society Classification: Charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: The f/h premises 71/74 west parade rhyl denbighshire. Fully Satisfied |
23 January 1998 | Delivered on: 28 January 1998 Satisfied on: 17 October 2007 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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 |
23 January 1998 | Delivered on: 28 January 1998 Satisfied on: 17 October 2007 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £455,157 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 71,72,73 and 74 west parade rhyl denbighshire. Fully Satisfied |
28 April 2011 | Delivered on: 4 May 2011 Satisfied on: 4 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of whitchurch road, chester t/no CH585908 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 September 2010 | Delivered on: 15 September 2010 Satisfied on: 4 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of vista st davids park ewloe deeside t/no CYM431393; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2007 | Delivered on: 17 October 2007 Satisfied on: 4 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marina hotel 11-13 marine drive rhyl t/no CYM168703. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2007 | Delivered on: 17 October 2007 Satisfied on: 4 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71,72,73 and 74 west parade rhyl denbighshire t/no's WA629276, WA418385, WA583753 and WA374688. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2007 | Delivered on: 17 October 2007 Satisfied on: 4 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plastirion hotel 45-48 east parade rhyl denbighshire t/no WA459646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 1998 | Delivered on: 27 January 1998 Satisfied on: 10 December 1999 Persons entitled: Katherine Reilly Classification: Second charge Secured details: £85,000 due or to become due from the company to the chargee. Particulars: 71,72,73, & 74 west parade rhyl denbighshire. Fully Satisfied |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-13 marine drive rhyl t/no CYM168703 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-10 marine drive rhyl t/no CYM271967 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45-48 east parade rhyl t/no WA459646 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71-74 west parade rhyl t/no's WA629276 WA418385 WA583753 and WA374688 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Change of name notice (2 pages) |
29 October 2019 | Resolutions
|
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 October 2010 | Annual return made up to 28 August 2010 (14 pages) |
2 October 2010 | Annual return made up to 28 August 2010 (14 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 September 2008 | Return made up to 28/08/08; no change of members (6 pages) |
11 September 2008 | Return made up to 28/08/08; no change of members (6 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Return made up to 28/08/07; no change of members (6 pages) |
4 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 October 2007 | Return made up to 28/08/07; no change of members (6 pages) |
4 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 28/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 28/08/05; full list of members (6 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Return made up to 28/08/99; full list of members (4 pages) |
10 September 1999 | Return made up to 28/08/99; full list of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
23 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 September 1997 | Resolutions
|
28 August 1997 | Incorporation (14 pages) |
28 August 1997 | Incorporation (14 pages) |