HAYWARD EXCLUSIVE HOMES LIMITED
COLEORTON

Hellopages » Leicestershire » North West Leicestershire » LE67 8GE

Company number 04321620
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address THE OLD BARN, 80 THE MOOR, COLEORTON, LEICESTERSHIRE, LE67 8GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 2 December 2016 GBP 1,100,500 . The most likely internet sites of HAYWARD EXCLUSIVE HOMES LIMITED are www.haywardexclusivehomes.co.uk, and www.hayward-exclusive-homes.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and eleven months. The distance to to Long Eaton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayward Exclusive Homes Limited is a Private Limited Company. The company registration number is 04321620. Hayward Exclusive Homes Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Hayward Exclusive Homes Limited is The Old Barn 80 The Moor Coleorton Leicestershire Le67 8ge. The company`s financial liabilities are £263.42k. It is £-1317.4k against last year. The cash in hand is £0k. It is £-74.55k against last year. And the total assets are £2359.29k, which is £-424.7k against last year. WALLS, Rita Ann is a Secretary of the company. PEAT, Christopher Sean is a Director of the company. YOUNG, Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAYWARD, Kevan has been resigned. The company operates in "Development of building projects".


hayward exclusive homes Key Finiance

LIABILITIES £263.42k
-84%
CASH £0k
-100%
TOTAL ASSETS £2359.29k
-16%
All Financial Figures

Current Directors

Secretary
WALLS, Rita Ann
Appointed Date: 13 November 2001

Director
PEAT, Christopher Sean
Appointed Date: 21 November 2001
59 years old

Director
YOUNG, Ian
Appointed Date: 24 January 2002
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
HAYWARD, Kevan
Resigned: 23 September 2010
Appointed Date: 13 November 2001
84 years old

Persons With Significant Control

Mr Christopher Sean Peat
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYWARD EXCLUSIVE HOMES LIMITED Events

12 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

12 Jan 2017
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,100,500

22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Nov 2016
Change of share class name or designation
...
... and 74 more events
26 Nov 2002
Return made up to 13/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed

29 Jan 2002
New director appointed
07 Dec 2001
New director appointed
20 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

HAYWARD EXCLUSIVE HOMES LIMITED Charges

9 May 2016
Charge code 0432 1620 0020
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 112-116 charnwood road shepshed loughborough t/no LT475714…
4 July 2014
Charge code 0432 1620 0019
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 shelmerdine rise t/no's NN143418 and NN140029…
4 July 2014
Charge code 0432 1620 0018
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 and 45 brook street t/no NN238438…
10 January 2014
Charge code 0432 1620 0017
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the rear of the three crowns, barrow upon soar…
15 May 2012
Legal mortgage
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Home farm court, melton road, ab kettleby all plant and…
1 December 2011
Mortgage debenture
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Legal mortgage
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 ashby road, kegworth, derby all plant and machinery…
1 December 2011
Legal mortgage
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Grimston lodge stud (land adjoining 75 main street…
17 March 2011
Mortgage
Delivered: 24 March 2011
Status: Satisfied on 25 May 2012
Persons entitled: Nigel John Webster Freckingham
Description: F/H home farm warnaby road ab kettleby leicestershire part…
23 April 2009
Legal charge
Delivered: 25 April 2009
Status: Satisfied on 26 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land on east side of measham road snarestone t/n LT318394…
28 March 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 22 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2007
Mortgage
Delivered: 9 March 2007
Status: Satisfied on 27 February 2009
Persons entitled: Shepshed Building Society
Description: Land on the east side of 31 tickow lane loughborough…
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Satisfied on 7 April 2011
Persons entitled: Shepshed Building Society
Description: 79 main street willoughby on the wolds loughborough.
21 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 7 January 2011
Persons entitled: Shepshed Building Society
Description: Property and land that forms 48 chapel street shepshed…
27 June 2005
Commercial mortgage deed
Delivered: 28 June 2005
Status: Satisfied on 27 February 2009
Persons entitled: Shepshed Building Society
Description: 22 cropston road anstey leicestershire.
7 April 2004
Legal mortgage
Delivered: 8 April 2004
Status: Satisfied on 27 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to battram road, battram. With the…
24 February 2004
Legal mortgage
Delivered: 4 March 2004
Status: Satisfied on 28 June 2005
Persons entitled: Shepshed Building Society
Description: 22 cropston road, anstey, leicestershire LE7 7BJ.
12 August 2003
Legal mortgage
Delivered: 13 August 2003
Status: Satisfied on 27 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of nottingham road coleorton…
17 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Satisfied on 27 February 2009
Persons entitled: Hsbc Bank PLC
Description: 91 leicester road shepherd leicester. With the benefit of…
8 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 27 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…