FLOWER & HAYES LIMITED
PAULTON

Hellopages » Somerset » Bath and North East Somerset » BS39 7SU
Company number 00167547
Status Active
Incorporation Date 18 May 1920
Company Type Private Limited Company
Address OLD MILLS HOUSE, OLD MILLS, PAULTON, BRISTOL, BS39 7SU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 001675470093, created on 31 January 2017; Registration of charge 001675470092, created on 7 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of FLOWER & HAYES LIMITED are www.flowerhayes.co.uk, and www.flower-hayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. The distance to to Bath Spa Rail Station is 8.6 miles; to Keynsham Rail Station is 8.7 miles; to Parson Street Rail Station is 10.8 miles; to Bedminster Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flower Hayes Limited is a Private Limited Company. The company registration number is 00167547. Flower Hayes Limited has been working since 18 May 1920. The present status of the company is Active. The registered address of Flower Hayes Limited is Old Mills House Old Mills Paulton Bristol Bs39 7su. . THORNER, Roderick Barry is a Director of the company. Secretary CARVER, Sharon has been resigned. Secretary OBERN, David William has been resigned. Director BROOKS, Shaun Ivor has been resigned. Director HILL, Michael has been resigned. Director MAGGS, Jason has been resigned. Director OBERN, David William has been resigned. Director THORNER, Graham Douglas has been resigned. Director THORNER, Patricia June has been resigned. Director UNDERWOOD, Brian Malcolm has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director

Resigned Directors

Secretary
CARVER, Sharon
Resigned: 08 August 2013
Appointed Date: 19 December 2003

Secretary
OBERN, David William
Resigned: 19 December 2003

Director
BROOKS, Shaun Ivor
Resigned: 23 April 2013
Appointed Date: 31 October 2006
64 years old

Director
HILL, Michael
Resigned: 30 September 1992
81 years old

Director
MAGGS, Jason
Resigned: 23 April 2013
Appointed Date: 23 January 2007
60 years old

Director
OBERN, David William
Resigned: 24 July 2003
82 years old

Director
THORNER, Graham Douglas
Resigned: 24 July 2003
89 years old

Director
THORNER, Patricia June
Resigned: 06 February 1998
89 years old

Director
UNDERWOOD, Brian Malcolm
Resigned: 06 September 2002
Appointed Date: 16 September 1994
78 years old

Persons With Significant Control

Mr Roderick Barry Thorner
Notified on: 25 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FLOWER & HAYES LIMITED Events

17 Feb 2017
Registration of charge 001675470093, created on 31 January 2017
07 Nov 2016
Registration of charge 001675470092, created on 7 November 2016
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
18 May 2016
Registration of charge 001675470091, created on 11 May 2016
...
... and 240 more events
25 Apr 1989
New director appointed

22 Mar 1989
Particulars of mortgage/charge

20 Feb 1989
Full group accounts made up to 31 March 1988

06 Jan 1989
Particulars of mortgage/charge

24 Nov 1988
Particulars of mortgage/charge

FLOWER & HAYES LIMITED Charges

31 January 2017
Charge code 0016 7547 0093
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: 27 daneacre road radstock…
7 November 2016
Charge code 0016 7547 0092
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as thistledome farm, 15A…
11 May 2016
Charge code 0016 7547 0091
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H the bungalow wells road chilcompton radstock also…
18 March 2016
Charge code 0016 7547 0090
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land the old school church street paulton t/no.ST181999…
29 January 2016
Charge code 0016 7547 0089
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 17 station road midsomer norton radstock t/n ST255282…
29 September 2015
Charge code 0016 7547 0088
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 7 kings lane ashcott bridgwater somerset…
30 June 2015
Charge code 0016 7547 0087
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Naish’s cross broadway chilcompton…
30 June 2015
Charge code 0016 7547 0086
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold property known as prattens hazel terrace midsomer…
30 June 2015
Charge code 0016 7547 0085
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: F/H wild country lane long ashton t/no ST242525(part)…
30 June 2015
Charge code 0016 7547 0084
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: F/H ash rose ash close wells somerset t/no's WS21008…
23 December 2014
Charge code 0016 7547 0083
Delivered: 29 December 2014
Status: Satisfied on 15 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 February 2014
Charge code 0016 7547 0082
Delivered: 26 February 2014
Status: Satisfied on 15 January 2016
Persons entitled: Capiyal Bridging Finance Limited
Description: F/H property k/a 15 chapel croft ham street baltonsborough…
28 June 2013
Charge code 0016 7547 0081
Delivered: 4 July 2013
Status: Satisfied on 15 January 2016
Persons entitled: Bridgeco Limited
Description: Property k/a flat 25 mill court radstock somerset t/n…
4 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 15 January 2016
Persons entitled: Bridgeco Limited (The Lender)
Description: F/H land and buildings k/a 1 archbishop close…
4 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 15 January 2016
Persons entitled: Bridgeco Limited (The Lender)
Description: F/H land and buildings k/a 9 archbishop close…
4 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 15 January 2016
Persons entitled: Bridgeco Limited (The Lender)
Description: 1 arbitus drive, coombe dingle, bristol forming part of the…
4 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 15 January 2016
Persons entitled: Bridgeco Limited (The Lender)
Description: F/H land and buildings k/a 26 westbury lane, coombe dingle…
4 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 21 January 2016
Persons entitled: Bridgeco Limited (The Lender)
Description: F/H land and buildings k/a 28 westbury lane, coombe dingle…
4 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 21 January 2016
Persons entitled: Bridgeco Limited (The Lender)
Description: F/H land and buildings k/a 8 archbishop close…
10 May 2012
Legal charge
Delivered: 25 May 2012
Status: Satisfied on 21 January 2016
Persons entitled: Masthaven Property Lending Limited
Description: F/H properties k/a 26 westbury lane coombe dingle, 28…
30 March 2012
Mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 11 middle farm close dauntsey chippenham wilts.
30 March 2012
Mortgage
Delivered: 11 April 2012
Status: Satisfied on 21 January 2016
Persons entitled: Bath Investment and Building Society
Description: 5 pows court midsomer norton somerset.
30 March 2012
Mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: The bungalow wells road chilcompton somerset.
30 March 2012
Mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 1 benedict view st benedicts close glastonbury somerset.
5 June 2010
Deed of charge over credit balances
Delivered: 16 June 2010
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 15 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H land ham street baltonsborough somerset t/no WS6510.
1 May 2007
Legal charge
Delivered: 4 May 2007
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H block a estune business park wild country lane long…
29 June 2005
Legal charge
Delivered: 8 July 2005
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: Long ashton research station weston road long ashton…
26 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: Land at ash close wells somerset.
6 July 1998
Supplemental legal charge
Delivered: 24 July 1998
Status: Satisfied on 10 January 2003
Persons entitled: Emersons Green Village Limited
Description: Land at emersons green mangotsfield bristol t/no: AV248586.
5 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 10 January 2003
Persons entitled: Emersons Green Village Limited
Description: Land at emersons green, south gloucestershire t/no:…
28 December 1995
Legal charge
Delivered: 16 January 1996
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the south side of howsmoor lane mangotsfield t/no…
28 December 1995
Legal charge
Delivered: 16 January 1996
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the south side of howsmoor lane mangotsfield t/no…
28 December 1995
Legal charge
Delivered: 16 January 1996
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of westerleigh road…
28 December 1995
Legal charge
Delivered: 16 January 1996
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of westerleigh road…
28 December 1995
Floating charge
Delivered: 10 January 1996
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
15 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 10 January 2003
Persons entitled: Emersons Green Village Limited
Description: Land at emersons green bristol avon. See the mortgage…
4 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the south side of west road, midsomer norton, avon…
4 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the west side of lippiatt lane, timsbury, avon…
4 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land between 15 & 16 bloomfield avenue, timsbury, avon…
4 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of bloomfield close, timsbury…
4 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the west side of bloomfield road, timsbury, avon…
21 February 1995
Deed of charge over credit balances
Delivered: 1 March 1995
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all monies in…
10 August 1993
Legal charge
Delivered: 18 August 1993
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Land at oaklands, paulton, bristol, avon t/no: av 203431.
29 April 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Plot nos:7,9,10,11 the mead crocombe farm timsbury avon…
28 November 1991
Legal charge
Delivered: 11 December 1991
Status: Satisfied on 15 February 1996
Persons entitled: Barclays Bank PLC
Description: Land situate in tellis lane gurney slade somerset.
28 November 1991
Legal charge
Delivered: 11 December 1991
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Land on the south side of ham lane poulton avon title no av…
17 April 1991
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Parcel of land situate at western end of the road k/a…
13 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: The parcel of land situate and k/a abutting hillcrest…
13 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: All that parcel of land formerly farming part of part of no…
30 November 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 20 January 1994
Persons entitled: Barclays Bank PLC
Description: No 83, (formerly 5 & 6) wookey hole road, wells somerset.
11 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: 42 strode road, clevedon, avon t no av 158150.
11 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: 42 strode road, geuedon, avon t/no AV158150.
18 July 1989
Legal charge
Delivered: 25 July 1989
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Land at emersons green mangolsfield, bristol avon.
18 May 1989
Guarantee & debenture
Delivered: 25 May 1989
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Land at manor farm north load street glastonbury, somerset.
10 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: 42 strode road, clevedon avon, title no AV158150.
16 December 1988
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: The victoria inn, farrington road, paulton, avon.
15 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
15 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
16 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
21 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land in the parish of…
21 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land in the parish of…
9 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of upper east, hayes, bath…
15 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: All land extending to approximately 0.82 acres situate off…
15 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 19 January 1990
Persons entitled: Barclays Bank PLC
Description: All land extending to approximately 0.82 acres situate off…
9 September 1987
Legal charge
Delivered: 9 September 1987
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: Land which formerly comprised part of the gardens or…
9 September 1987
Legal charge
Delivered: 9 September 1987
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: First all that piece or parcel of garden ground situate at…
28 January 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: All that piece of parcel of land situate off radstock road…
28 January 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: All that piece of parcel of land situate off radstock road…
12 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Parcel of land known as plot 24 wellowbrook park estate…
12 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: A) land on the north east side of lymore bath avon tn av…
28 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: Land situate at news road, chilcompton, somerset.
5 December 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: Part of a building estate known as mount ambrose residence…
9 October 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land off sunridge park midsomer norton, avon.
9 October 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land near of sunridge park, midsomer, norton, avon.
29 May 1984
Legal charge
Delivered: 29 May 1984
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H land at paisonage lane, chelcompton, somerset.
24 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of oaklands, poulton, avon title…
24 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the last of oaklands, paulton, bristol…
29 October 1982
Legal charge
Delivered: 29 October 1982
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H 2 princes road, wells somerset.
28 January 1982
Further guarantee & debenture
Delivered: 8 February 1982
Status: Satisfied on 7 December 1991
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
25 January 1982
Legal charge
Delivered: 10 February 1982
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: L/H land at old mill poulton, avon (formerly part of spring…
15 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H land at emmerson green margotsfield bristol avon title…
15 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 10 & 11 fountain bridge bath avon title no av 49276.
15 December 1981
Legal charge
Delivered: 24 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at wyke rd trowbridge wilts.
31 July 1980
Legal charge
Delivered: 31 July 1980
Status: Satisfied on 25 August 1990
Persons entitled: Barclays Bank PLC
Description: Norton hill farmhouse, midsomer, norton, nr. Bath avon…
17 November 1978
Guarantee & debenture
Delivered: 23 November 1978
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
30 June 1976
Guarantee & debenture
Delivered: 15 July 1976
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
6 January 1976
Legal charge
Delivered: 22 January 1976
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Oldfield park joinery works, bath, avon.
6 January 1976
Legal charge
Delivered: 22 January 1976
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Garage at cynthia road, twenton, bath, avon.
6 January 1976
Legal charge
Delivered: 22 January 1976
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: The oldfield park (bath), adult school, bath, avon.
11 September 1946
Charge
Delivered: 20 September 1946
Status: Satisfied on 23 December 2002
Persons entitled: Lloyds Bank PLC
Description: Oldfield park joinery works bath.
21 April 1941
Legal charge
Delivered: 2 May 1941
Status: Satisfied on 23 December 2002
Persons entitled: Lloyds Bank PLC
Description: Joinery works west ave oldfield park bath.