HAYVENHURSTS LIMITED
CARDIFF BARTONS LTD

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03262151
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HAYVENHURSTS LIMITED are www.hayvenhursts.co.uk, and www.hayvenhursts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Hayvenhursts Limited is a Private Limited Company. The company registration number is 03262151. Hayvenhursts Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of Hayvenhursts Limited is Lermon Court Fairway House Links Business Park St Mellons Cardiff South Glamorgan Cf3 0lt. . FELMAN, Philip Terry is a Secretary of the company. COX, Stephen Francis is a Director of the company. FELMAN, Matthew David is a Director of the company. FELMAN, Philip Terry is a Director of the company. SMITH, Hellen is a Director of the company. WILLIAMS, Gareth Richard is a Director of the company. Secretary WILLIAMS, Gareth Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARTON, Martin has been resigned. Director HAYTHORNE, Alexander Patrick has been resigned. Director ROBINSON, Gerald Norman has been resigned. Director WILLIAMS, Gareth Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FELMAN, Philip Terry
Appointed Date: 01 June 2000

Director
COX, Stephen Francis
Appointed Date: 10 March 1997
61 years old

Director
FELMAN, Matthew David
Appointed Date: 09 November 2005
47 years old

Director
FELMAN, Philip Terry
Appointed Date: 12 November 1996
78 years old

Director
SMITH, Hellen
Appointed Date: 18 March 2002
58 years old

Director
WILLIAMS, Gareth Richard
Appointed Date: 31 July 2002
67 years old

Resigned Directors

Secretary
WILLIAMS, Gareth Richard
Resigned: 01 June 2000
Appointed Date: 12 November 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 October 1996
Appointed Date: 11 October 1996

Director
BARTON, Martin
Resigned: 10 March 1997
Appointed Date: 12 November 1996
81 years old

Director
HAYTHORNE, Alexander Patrick
Resigned: 05 August 2002
Appointed Date: 10 March 1997
75 years old

Director
ROBINSON, Gerald Norman
Resigned: 02 November 1998
Appointed Date: 10 March 1997
86 years old

Director
WILLIAMS, Gareth Richard
Resigned: 01 June 2000
Appointed Date: 12 November 1996
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 October 1996
Appointed Date: 11 October 1996

Persons With Significant Control

Hayvenhursts Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HAYVENHURSTS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 July 2016
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 151

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 78 more events
18 Nov 1996
New director appointed
18 Nov 1996
Registered office changed on 18/11/96 from: lermon court links business park st mellons cardiff CF3 0LT
18 Nov 1996
Ad 12/11/96--------- £ si 99@1=99 £ ic 1/100
18 Nov 1996
Accounting reference date shortened from 31/10/97 to 31/07/97
11 Oct 1996
Incorporation

HAYVENHURSTS LIMITED Charges

9 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Guarantee & debenture
Delivered: 26 October 2006
Status: Satisfied on 10 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Guarantee & debenture
Delivered: 29 April 2004
Status: Satisfied on 4 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Deed of debenture
Delivered: 25 September 2003
Status: Satisfied on 18 January 2007
Persons entitled: N L Holdings Limited
Description: All of the assets of the company are subject to a floating…
4 March 1997
Debenture
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: Martin Barton
Description: Floating charge on all the undertaking and property both…
4 February 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Satisfied on 18 January 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…