PORTER AND HAYLETT LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1BD
Company number 00614180
Status Active
Incorporation Date 3 November 1958
Company Type Private Limited Company
Address ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Secretary's details changed for Mrs Janet Northey on 31 March 2017; Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017; Termination of appointment of Nicholas James Overton-Smith as a director on 13 March 2017. The most likely internet sites of PORTER AND HAYLETT LIMITED are www.porterandhaylett.co.uk, and www.porter-and-haylett.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Balcombe Rail Station is 4.9 miles; to Littlehaven Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porter and Haylett Limited is a Private Limited Company. The company registration number is 00614180. Porter and Haylett Limited has been working since 03 November 1958. The present status of the company is Active. The registered address of Porter and Haylett Limited is Origin One 108 High Street Crawley West Sussex United Kingdom Rh10 1bd. . NORTHEY, Janet is a Secretary of the company. CROSS, Simon Barrie Michael is a Director of the company. POWELL, Cheryl Frances is a Director of the company. PRIOR, Mathew Roger is a Director of the company. Secretary CARTER, Rosemarie Hilda has been resigned. Secretary PULLEY, Christopher Reginald has been resigned. Secretary WALTER, Joyce has been resigned. Director BAILKOSKI, Robert Broncho has been resigned. Director BAINBRIDGE, Richard Charles has been resigned. Director CARTER, Rosemarie Hilda has been resigned. Director CRONIN, Karon Michelle has been resigned. Director GORDON, Christopher Richard Chesterfield has been resigned. Director GRAYSON, John Hugh has been resigned. Director GREEN, Rupert John Henry has been resigned. Director GREGORY, Keith has been resigned. Director GRISDALE, Jonathan James Gerard has been resigned. Director HOWARD, Andrew Geoffrey David has been resigned. Director HUNTSMAN, Oliver John Harold has been resigned. Director JAMES, Timothy Bidewell has been resigned. Director JENKINS, Nigel John has been resigned. Director MASSEN, Michael George has been resigned. Director MEE, Darren has been resigned. Director MOORE, William Charles Frank has been resigned. Director OVERTON-SMITH, Nicholas James has been resigned. Director PRIOR, Mathew Roger has been resigned. Director THOMAS, Hywel David has been resigned. Director WALTER, Joyce has been resigned. Director WIMBLETON, John Christopher has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
NORTHEY, Janet
Appointed Date: 11 July 2016

Director
CROSS, Simon Barrie Michael
Appointed Date: 03 April 2014
57 years old

Director
POWELL, Cheryl Frances
Appointed Date: 06 April 2010
56 years old

Director
PRIOR, Mathew Roger
Appointed Date: 14 December 2012
56 years old

Resigned Directors

Secretary
CARTER, Rosemarie Hilda
Resigned: 19 August 2002
Appointed Date: 24 October 1997

Secretary
PULLEY, Christopher Reginald
Resigned: 24 October 1997

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 19 August 2002

Director
BAILKOSKI, Robert Broncho
Resigned: 30 April 2014
Appointed Date: 17 October 2012
50 years old

Director
BAINBRIDGE, Richard Charles
Resigned: 31 March 2013
Appointed Date: 07 March 2012
62 years old

Director
CARTER, Rosemarie Hilda
Resigned: 30 May 2003
Appointed Date: 16 November 2000
70 years old

Director
CRONIN, Karon Michelle
Resigned: 27 February 2009
Appointed Date: 07 August 2006
57 years old

Director
GORDON, Christopher Richard Chesterfield
Resigned: 30 April 2004
Appointed Date: 19 August 2002
71 years old

Director
GRAYSON, John Hugh
Resigned: 23 April 1997
81 years old

Director
GREEN, Rupert John Henry
Resigned: 07 April 2004
Appointed Date: 19 August 2002
66 years old

Director
GREGORY, Keith
Resigned: 15 December 2002
Appointed Date: 19 June 2002
83 years old

Director
GRISDALE, Jonathan James Gerard
Resigned: 04 January 2013
Appointed Date: 17 October 2012
59 years old

Director
HOWARD, Andrew Geoffrey David
Resigned: 18 April 2005
Appointed Date: 08 October 2003
65 years old

Director
HUNTSMAN, Oliver John Harold
Resigned: 31 July 2002
Appointed Date: 01 September 1994
70 years old

Director
JAMES, Timothy Bidewell
Resigned: 08 September 2003
Appointed Date: 04 January 1994
77 years old

Director
JENKINS, Nigel John
Resigned: 31 October 2006
Appointed Date: 25 May 2004
73 years old

Director
MASSEN, Michael George
Resigned: 30 January 2009
80 years old

Director
MEE, Darren
Resigned: 18 October 2012
Appointed Date: 07 August 2006
60 years old

Director
MOORE, William Charles Frank
Resigned: 19 August 2002
101 years old

Director
OVERTON-SMITH, Nicholas James
Resigned: 13 March 2017
Appointed Date: 06 April 2010
52 years old

Director
PRIOR, Mathew Roger
Resigned: 01 August 2008
Appointed Date: 10 October 2005
56 years old

Director
THOMAS, Hywel David
Resigned: 04 July 2006
Appointed Date: 04 February 2004
67 years old

Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 14 December 2012
74 years old

Director
WIMBLETON, John Christopher
Resigned: 10 July 2012
Appointed Date: 07 August 2006
67 years old

PORTER AND HAYLETT LIMITED Events

04 Apr 2017
Secretary's details changed for Mrs Janet Northey on 31 March 2017
20 Mar 2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
13 Mar 2017
Termination of appointment of Nicholas James Overton-Smith as a director on 13 March 2017
07 Oct 2016
Satisfaction of charge 19 in full
07 Oct 2016
Satisfaction of charge 006141800020 in full
...
... and 211 more events
06 Sep 1987
Group accounts for a small company made up to 31 October 1986

06 Sep 1987
Return made up to 09/04/87; full list of members

31 Oct 1986
Return made up to 13/08/86; full list of members

09 Oct 1986
Group of companies' accounts made up to 31 October 1985

03 Nov 1958
Certificate of incorporation

PORTER AND HAYLETT LIMITED Charges

16 September 2013
Charge code 0061 4180 0020
Delivered: 19 September 2013
Status: Satisfied on 7 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 vessels please see image for full details. Notification…
21 September 2012
Deed of covenant
Delivered: 25 September 2012
Status: Satisfied on 7 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge over each vessel,assigned all righst and…
29 June 2012
Deed of covenant
Delivered: 4 July 2012
Status: Satisfied on 7 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: With full guarantee mortgages each vessel to the bank as…
13 November 2006
Floating charge
Delivered: 15 November 2006
Status: Satisfied on 23 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Each and any asset whatsoever owned by the company (or in…
30 September 2004
Mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached to form 395…
30 September 2003
Mortgage
Delivered: 10 October 2003
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: No 909CCROWN grand classique elite 23 apr-03 location…
2 April 2003
Mortgage
Delivered: 9 April 2003
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: The items listed below together with all accessories and…
29 March 2001
Mortgage
Delivered: 4 April 2001
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: The items listed on the schedule to 395 together with all…
18 January 1999
Chattel mortgage
Delivered: 4 February 1999
Status: Satisfied on 8 November 2006
Persons entitled: Barclays Bank PLC
Description: All chattels as specified in schedule to the form relating…
18 January 1999
Debenture
Delivered: 1 February 1999
Status: Satisfied on 8 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1997
Marine mortgage for unregistered vessels
Delivered: 20 December 1997
Status: Satisfied on 8 November 2006
Persons entitled: Royscot Trust PLC
Description: Build number - C160. Type - connoisseur 37'. location -…
16 September 1996
Chattel mortgage
Delivered: 30 September 1996
Status: Satisfied on 13 January 2000
Persons entitled: Lloyds Bank PLC
Description: The boats describrd in the schedule to the chattel mortgage…
5 December 1994
Chattel mortgage
Delivered: 7 December 1994
Status: Satisfied on 21 January 2000
Persons entitled: Lloyds Bank PLC
Description: The boats described on the schedule to the form 395 and all…
21 July 1993
Marine chattel mortgage
Delivered: 28 July 1993
Status: Satisfied on 8 November 2006
Persons entitled: Royscot Trust PLC,
Description: The ships described in the mortgage as described in the…
8 April 1993
Mortgage
Delivered: 15 April 1993
Status: Satisfied on 26 July 2002
Persons entitled: Forward Trust Limited
Description: Sixteen motor boat cruisers build no C301 con GB 301 K191…
2 July 1991
Single debenture
Delivered: 15 July 1991
Status: Satisfied on 21 January 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1986
Mortgage debenture
Delivered: 21 May 1986
Status: Satisfied on 24 March 1994
Persons entitled: Electra Investment Trust P.L.C.
Description: Stocks, shares and other securities. Fixed and floating…
17 January 1984
Letter of set-off.
Delivered: 31 January 1984
Status: Satisfied on 21 January 2000
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any account…
26 May 1981
Security deed
Delivered: 28 May 1981
Status: Satisfied
Persons entitled: Heywood Williams Group Limited
Description: Fixed & floating charge on undertaking and all property and…
19 May 1980
Debenture
Delivered: 20 May 1980
Status: Satisfied on 13 January 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on undertaking and all property…