Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2007(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(14 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Richard Mark Rolfe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Wicket Grove Lenton Nottingham Nottinghamshire NG7 2FS |
Director Name | Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37a London Road Shardlow Derby Derbyshire DE72 2GR |
Secretary Name | Mr Richard Mark Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wicket Grove Lenton Nottingham Nottinghamshire NG7 2FS |
Director Name | Mr Alan Henry English |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Brenda Jane Nicoll |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 April 2001) |
Role | General Manager |
Correspondence Address | Corner Barn Howton Grove Wormbridge Hereford Herefordshire HR2 9DY Wales |
Director Name | Jane Alison Littlewood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2007) |
Role | Sales Manager |
Correspondence Address | 5 Shenhurst Close Wilmslow Cheshire SK9 6NB |
Director Name | Mr Norman Edward Bellone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | Gardens Cottage Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2007) |
Role | Secretary |
Correspondence Address | 5 The Green Hardingstone Northampton Northamptonshire NN4 7BU |
Director Name | Richard Charles Austin Caston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Ivan Maxwell Heywood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2005) |
Role | Investment Manager |
Correspondence Address | The Old Parsonage The Street Long Sutton Hook Hampshire RG29 1SS |
Director Name | Joanne Parfrey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2005) |
Role | Investment Manager |
Correspondence Address | 2 Merivale Road Putney London SW15 2NW |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Website | hayley-conf.co.uk |
---|
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
10.5m at £1 | Hayley Conference Centres Acquisitions LTD 98.13% Preference |
---|---|
2m at £0.1 | Hayley Conference Centres Acquisitions LTD 1.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,013,000 |
Current Liabilities | £20,759,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 16 November 2006 Persons entitled: The Royal Bank of Scotland PLC as 'Security Agent' Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2003 | Delivered on: 23 December 2003 Satisfied on: 4 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 2000 | Delivered on: 18 May 2000 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: 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 |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 December 2015 | Registration of charge 039082940008, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
18 June 2014 | Registration of charge 039082940007 (91 pages) |
3 June 2014 | Satisfaction of charge 4 in full (1 page) |
3 June 2014 | Satisfaction of charge 5 in full (1 page) |
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
6 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
6 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 January 2010 | Director's details changed for Gail Susan Hunter on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Resolutions
|
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Resolutions
|
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
8 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
13 September 2007 | New director appointed (2 pages) |
11 July 2007 | Auditor's resignation (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
19 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: sedgebrook hall pitsford road, chapel brampton northampton northamptonshire NN6 8BD (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Declaration of assistance for shares acquisition (16 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Return made up to 18/01/06; full list of members (12 pages) |
14 November 2005 | Auditor's resignation (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
21 October 2005 | Ad 29/09/05--------- £ si [email protected]=2000 £ ic 21218000/21220000 (2 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Company name changed hayley conference centres holdin gs LIMITED\certificate issued on 20/10/05 (3 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
25 August 2005 | Certificate of reduction of issued capital (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
7 February 2005 | Return made up to 18/01/05; full list of members (10 pages) |
8 December 2004 | £ ic 26218000/21218000 01/12/04 £ sr 5000000@1=5000000 (1 page) |
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
21 September 2004 | Memorandum and Articles of Association (23 pages) |
21 September 2004 | Resolutions
|
18 February 2004 | Return made up to 18/01/04; full list of members
|
23 December 2003 | Particulars of mortgage/charge (9 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | New director appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
17 September 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
27 February 2003 | Return made up to 18/01/03; full list of members
|
4 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
15 April 2002 | Return made up to 18/01/02; full list of members (11 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Memorandum and Articles of Association (25 pages) |
27 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
10 May 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 18/01/01; full list of members
|
27 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director resigned (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | £ nc 1000/8000 12/05/00 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | £ nc 8000/31220000 12/05/00 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Ad 12/05/00--------- £ si 31020000@1=31020000 £ si [email protected]=190000 £ ic 8000/31218000 (4 pages) |
11 July 2000 | Ad 12/05/00--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages) |
5 July 2000 | S-div 12/05/00 (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
18 May 2000 | Particulars of mortgage/charge (6 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page) |
6 April 2000 | Company name changed sjc 77 LIMITED\certificate issued on 06/04/00 (3 pages) |
7 March 2000 | Director's particulars changed (1 page) |
18 January 2000 | Incorporation (24 pages) |