STEVEN LAYN (HOLDINGS) LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1XX

Company number 02767703
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address SAXON BUSINESS PARK, LITTLEPORT, ELY, CAMBRIDGESHIRE, CB6 1XX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 September 2016 with updates; Director's details changed for Mr Steven Charles Keith Harold Layn on 14 April 2016. The most likely internet sites of STEVEN LAYN (HOLDINGS) LIMITED are www.stevenlaynholdings.co.uk, and www.steven-layn-holdings.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and eleven months. Steven Layn Holdings Limited is a Private Limited Company. The company registration number is 02767703. Steven Layn Holdings Limited has been working since 25 November 1992. The present status of the company is Active. The registered address of Steven Layn Holdings Limited is Saxon Business Park Littleport Ely Cambridgeshire Cb6 1xx. The company`s financial liabilities are £1075.86k. It is £970.36k against last year. The cash in hand is £40.09k. It is £22.87k against last year. And the total assets are £1644.16k, which is £244.74k against last year. LAYN, Andrena Pauline is a Secretary of the company. LAYN, Andrena Pauline is a Director of the company. LAYN, Steven Charles Keith Harold is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


steven layn (holdings) Key Finiance

LIABILITIES £1075.86k
+919%
CASH £40.09k
+132%
TOTAL ASSETS £1644.16k
+17%
All Financial Figures

Current Directors

Secretary
LAYN, Andrena Pauline
Appointed Date: 04 December 1992

Director
LAYN, Andrena Pauline
Appointed Date: 04 December 1992
64 years old

Director
LAYN, Steven Charles Keith Harold
Appointed Date: 04 December 1992
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1992
Appointed Date: 25 November 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 1992
Appointed Date: 25 November 1992

Persons With Significant Control

Mr Steven Charles Keith Harold Layn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

STEVEN LAYN (HOLDINGS) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
14 Apr 2016
Director's details changed for Mr Steven Charles Keith Harold Layn on 14 April 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Oct 2015
Satisfaction of charge 11 in full
...
... and 83 more events
09 Feb 1993
Director resigned;new director appointed

09 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

21 Jan 1993
Accounting reference date notified as 31/01

21 Jan 1993
Ad 07/01/93--------- £ si 98@1=98 £ ic 2/100
25 Nov 1992
Incorporation

STEVEN LAYN (HOLDINGS) LIMITED Charges

10 August 2015
Charge code 0276 7703 0013
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: The Alde Property Trust PLC
Description: Land on the south side of yaxham road east dereham t/no's…
8 August 2014
Charge code 0276 7703 0012
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hurn road east dereham norfolk t/nos NK210828 and…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 3 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east side of station road…
22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at woodfen road littleport ely cambs. By way of fixed…
24 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 22 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of woodfen road, littleport…
14 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Mortgage deed
Delivered: 13 April 2000
Status: Satisfied on 4 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 6 acres of land at woodfen…
28 February 1995
Legal charge
Delivered: 8 March 1995
Status: Satisfied on 10 August 2002
Persons entitled: The Development Commision
Description: F/H land and buildings on the north west side of woodfen…
28 February 1995
Debenture
Delivered: 8 March 1995
Status: Satisfied on 10 August 2002
Persons entitled: The Development Commission
Description: Fixed charge on all plant machinery book and other debts…
20 January 1995
Mortgage debenture
Delivered: 24 January 1995
Status: Satisfied on 10 December 2003
Persons entitled: Tsb Bank PLC
Description: Land and buildings on the north west side of woodfen road…
20 January 1995
Legal charge
Delivered: 24 January 1995
Status: Satisfied on 4 January 2008
Persons entitled: Tsb Bank PLC
Description: Land and buildings on the north west side of woodfen road…
24 June 1994
Mortgage
Delivered: 9 July 1994
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property land and building on the north west side of…
7 June 1994
Single debenture
Delivered: 15 June 1994
Status: Satisfied on 2 February 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…