DAVID HAIGH.LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 8AP

Company number 00188644
Status Active
Incorporation Date 21 March 1923
Company Type Private Limited Company
Address MANOR FARM, HYKEHAM ROAD, LINCOLN, LN6 8AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of DAVID HAIGH.LIMITED are www.david.co.uk, and www.david.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and seven months. David Haigh Limited is a Private Limited Company. The company registration number is 00188644. David Haigh Limited has been working since 21 March 1923. The present status of the company is Active. The registered address of David Haigh Limited is Manor Farm Hykeham Road Lincoln Ln6 8ap. . ROE, Jean is a Secretary of the company. ROE, David John is a Director of the company. ROE, Jean is a Director of the company. ROE, Peter John is a Director of the company. ROE, Stephen Peter is a Director of the company. ROE, Vivien is a Director of the company. WRENCH, Lesley Jeanne is a Director of the company. Director GODDARD, Lesley Jeanne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
ROE, David John
Appointed Date: 21 March 2013
71 years old

Director
ROE, Jean

93 years old

Director
ROE, Peter John

96 years old

Director
ROE, Stephen Peter

69 years old

Director
ROE, Vivien
Appointed Date: 21 March 2013
65 years old

Director
WRENCH, Lesley Jeanne
Appointed Date: 21 March 2013
68 years old

Resigned Directors

Director
GODDARD, Lesley Jeanne
Resigned: 04 February 2001
Appointed Date: 11 December 1995
68 years old

Persons With Significant Control

Mr Peter John Roe
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

DAVID HAIGH.LIMITED Events

05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Aug 2016
Satisfaction of charge 4 in full
30 Aug 2016
Satisfaction of charge 3 in full
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000

...
... and 85 more events
23 Jul 1987
Return made up to 03/06/87; full list of members

22 Jun 1987
Director resigned

03 Apr 1987
Registered office changed on 03/04/87 from: muglett lane maltby south yorkshire

22 May 1986
Accounts for a small company made up to 31 March 1985

22 May 1986
New director appointed

DAVID HAIGH.LIMITED Charges

1 July 2015
Charge code 0018 8644 0011
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, 44B green arbour road thurcroft rotherham f/h…
1 July 2015
Charge code 0018 8644 0010
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 post mill close north hykeham lincoln f/h t/no.LL328782…
31 March 2010
Legal charge
Delivered: 2 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 ravensmoor close north hykenham lincoln t/no LL63553 any…
31 March 2010
Legal charge
Delivered: 2 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 haze lane north hykenham lincoln t/no LL162829 any other…
30 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 16 September 2010
Persons entitled: The Royal Bank of Scotland
Description: 6 haze lane north hykeham lincoln.
6 November 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied on 16 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 ravensmoor close north hykeham lincoln.
19 December 1997
Legal charge
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 & 39 silver street lincoln by way of legal mortgage the…
14 March 1996
Debenture
Delivered: 22 March 1996
Status: Satisfied on 30 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1996
Legal charge
Delivered: 16 March 1996
Status: Satisfied on 30 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 44A, 44B, 44C, 46A, 46B, 46C green arbour road thurcroft…
22 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied on 4 March 1995
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & premises known as 268 great north road…
8 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied on 8 March 1996
Persons entitled: Williams & Glyn's Bank PLC
Description: All that f/h land together with the premises erected…