Company number 00048511
Status Active
Incorporation Date 26 June 1896
Company Type Private Limited Company
Address 23 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5DQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Cancellation of shares. Statement of capital on 9 December 2015
GBP 65,000
. The most likely internet sites of HAYNES BROTHERS,LIMITED are www.haynes.co.uk, and www.haynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and eight months. The distance to to Barming Rail Station is 2.4 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haynes Brothers Limited is a Private Limited Company.
The company registration number is 00048511. Haynes Brothers Limited has been working since 26 June 1896.
The present status of the company is Active. The registered address of Haynes Brothers Limited is 23 Ashford Road Maidstone Kent Me14 5dq. . PICKARD, Trevor John is a Secretary of the company. HAYNES, Andrew David Stirling is a Director of the company. HAYNES, Lesley is a Director of the company. HYDE, Stephen is a Director of the company. Secretary MORGAN, Geoffrey John has been resigned. Director HAYNES, David Bernard has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
HAYNES BROTHERS,LIMITED Events
12 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
17 Feb 2016
Cancellation of shares. Statement of capital on 9 December 2015
05 Jan 2016
Purchase of own shares.
17 Dec 2015
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Action to enter into the buy back contract 27/10/2015
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 100 more events
22 Aug 1978
Accounts made up to 31 December 1977
23 Dec 1976
Accounts made up to 31 December 1975
03 Nov 1975
Accounts made up to 31 December 1974
01 Jan 1900
Incorporation
01 Jan 1900
Certificate of incorporation
11 February 2013
All assets debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2011
Debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2011
Debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of ellingham way now k/a 73-74…
4 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 23 ashford road, maidstone adjoining…
10 June 2005
Charge on vehicle stocks
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Floating charge all of the present and future property and…
19 August 2004
Legal charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at squires farm easons green framfield t/no ESX202295…
19 August 2004
Legal charge
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Silver grill garage ashford road maidstone t/no K780299. By…
7 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south of sutton road parkwood…
22 October 1996
Charge
Delivered: 24 October 1996
Status: Satisfied
on 17 December 2011
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: Fixed and specific charge all the stock for the time being…
27 July 1994
Charge on vehicle stocks
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles which are during the continuance of…
11 January 1968
Legal charge
Delivered: 22 January 1968
Status: Satisfied
on 28 January 1991
Persons entitled: B.W. Trade Facilities, LTD
Description: Land at parkwood, maidstone, kent (title no. K 191756).
6 March 1961
Legal charge
Delivered: 9 March 1961
Status: Satisfied
on 22 March 2012
Persons entitled: B.W. Trade Facilities LTD.
Description: Land and premises at and known as "lenfield house" and…
26 March 1946
Mortgage
Delivered: 3 April 1946
Status: Satisfied
on 22 March 2012
Persons entitled: National Provincial Bank LTD
Description: 14,16, 18 king street - land at rear of no 18 maidstone.
26 March 1946
Mortgage
Delivered: 3 April 1946
Status: Satisfied
on 22 March 2012
Persons entitled: National Provincial Bank LTD
Description: 2 & 4 wick st 1 & 3 king st land & premises (formerly pt of…
2 March 1937
Mortgage
Delivered: 8 March 1937
Status: Satisfied
on 22 March 2012
Persons entitled: National Provincial Bank LTD
Description: Freehold garage & premises ashford road maidstone and all…