HAYS TRAVEL LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 3NA

Company number 01990682
Status Active
Incorporation Date 18 February 1986
Company Type Private Limited Company
Address 25 VINE PLACE, SUNDERLAND, SR1 3NA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Group of companies' accounts made up to 31 October 2016; Confirmation statement made on 25 July 2016 with updates; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of HAYS TRAVEL LIMITED are www.haystravel.co.uk, and www.hays-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Hays Travel Limited is a Private Limited Company. The company registration number is 01990682. Hays Travel Limited has been working since 18 February 1986. The present status of the company is Active. The registered address of Hays Travel Limited is 25 Vine Place Sunderland Sr1 3na. . FERNANDEZ VARONA, Marta is a Director of the company. HAYS, Irene is a Director of the company. HAYS, John is a Director of the company. HAYS, Jonathan is a Director of the company. SCHUMM, Jane Elizabeth is a Director of the company. Secretary COATES, Philip Sydney has been resigned. Secretary DIXON, Gareth Mark has been resigned. Secretary GARDNER, Jill Louise has been resigned. Secretary HAYS, Malcolm Thomas has been resigned. Secretary NORDEN, Michael Robert has been resigned. Secretary PEAT, Roger Scott has been resigned. Secretary ROBSON, Zoe has been resigned. Secretary THOMPSON, William, Company Secretary has been resigned. Director ALLEN, Richard Charles has been resigned. Director ATKINS, Jane Louise has been resigned. Director BERRIMAN, Michael has been resigned. Director BROWN, Peter Richard has been resigned. Director BROWN, Teresa has been resigned. Director DAWSON, Rachel Margaret has been resigned. Director DIXON, Sallyanne has been resigned. Director DUNLOP, Graham has been resigned. Director GARDNER, Jill Louise has been resigned. Director GIFFORD, Mark Anthony has been resigned. Director HAWKE, David Christopher has been resigned. Director HAYS, Malcolm Thomas has been resigned. Director HAYS, Margaret has been resigned. Director HOPKINSON, Scott has been resigned. Director JARVIS, Susan has been resigned. Director KENDAL, Andrea has been resigned. Director LAMB, Jacqueline Violet has been resigned. Director LONG, Peter James has been resigned. Director MORGAN, Miles Henry Francis has been resigned. Director NORDEN, Michael Robert has been resigned. Director POWELL, Cheryl Frances has been resigned. Director ROBSON, Zoe has been resigned. Director SHANKS, Peter David Kenneth has been resigned. Director SMITH, Alexander David has been resigned. Director THOMAS, Hywel David has been resigned. Director WALTON, Stephen John has been resigned. Director WHEATLEY, David has been resigned. Director WIMBLETON, John has been resigned. Director WIMBLETON, John has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
FERNANDEZ VARONA, Marta
Appointed Date: 01 March 2014
59 years old

Director
HAYS, Irene
Appointed Date: 31 January 2008
71 years old

Director
HAYS, John

76 years old

Director
HAYS, Jonathan
Appointed Date: 01 October 2015
47 years old

Director
SCHUMM, Jane Elizabeth
Appointed Date: 27 July 2010
56 years old

Resigned Directors

Secretary
COATES, Philip Sydney
Resigned: 23 May 2005
Appointed Date: 24 May 2004

Secretary
DIXON, Gareth Mark
Resigned: 10 September 2010
Appointed Date: 01 July 2009

Secretary
GARDNER, Jill Louise
Resigned: 24 May 2004
Appointed Date: 09 June 1999

Secretary
HAYS, Malcolm Thomas
Resigned: 26 August 1992

Secretary
NORDEN, Michael Robert
Resigned: 03 April 2009
Appointed Date: 02 August 2007

Secretary
PEAT, Roger Scott
Resigned: 09 June 1999
Appointed Date: 06 April 1998

Secretary
ROBSON, Zoe
Resigned: 02 August 2007
Appointed Date: 23 May 2005

Secretary
THOMPSON, William, Company Secretary
Resigned: 06 April 1998
Appointed Date: 26 August 1992

Director
ALLEN, Richard Charles
Resigned: 23 January 2006
Appointed Date: 23 May 2005
74 years old

Director
ATKINS, Jane Louise
Resigned: 24 October 2011
Appointed Date: 04 July 2011
60 years old

Director
BERRIMAN, Michael
Resigned: 04 February 2000
Appointed Date: 05 July 1999
68 years old

Director
BROWN, Peter Richard
Resigned: 11 February 2000
Appointed Date: 26 October 1999
72 years old

Director
BROWN, Teresa
Resigned: 31 October 2002
Appointed Date: 01 January 1999
64 years old

Director
DAWSON, Rachel Margaret
Resigned: 18 January 2013
Appointed Date: 30 July 2012
57 years old

Director
DIXON, Sallyanne
Resigned: 07 June 2013
Appointed Date: 07 January 2013
56 years old

Director
DUNLOP, Graham
Resigned: 31 January 2002
Appointed Date: 06 April 1998
71 years old

Director
GARDNER, Jill Louise
Resigned: 17 May 2011
Appointed Date: 03 June 1999
54 years old

Director
GIFFORD, Mark Anthony
Resigned: 31 January 2002
Appointed Date: 29 February 2000
60 years old

Director
HAWKE, David Christopher
Resigned: 31 December 2007
Appointed Date: 08 January 2007
55 years old

Director
HAYS, Malcolm Thomas
Resigned: 31 December 1998
71 years old

Director
HAYS, Margaret
Resigned: 31 December 1998
103 years old

Director
HOPKINSON, Scott
Resigned: 04 May 2012
Appointed Date: 04 January 2011
51 years old

Director
JARVIS, Susan
Resigned: 09 January 2013
Appointed Date: 01 August 2011
53 years old

Director
KENDAL, Andrea
Resigned: 11 May 2015
Appointed Date: 01 November 2013
51 years old

Director
LAMB, Jacqueline Violet
Resigned: 10 June 2000
Appointed Date: 13 January 2000
74 years old

Director
LONG, Peter James
Resigned: 26 October 1999
Appointed Date: 28 October 1998
73 years old

Director
MORGAN, Miles Henry Francis
Resigned: 04 July 2012
Appointed Date: 01 January 2007
60 years old

Director
NORDEN, Michael Robert
Resigned: 03 April 2009
Appointed Date: 16 April 2007
58 years old

Director
POWELL, Cheryl Frances
Resigned: 13 March 2006
Appointed Date: 06 May 2003
56 years old

Director
ROBSON, Zoe
Resigned: 22 March 2007
Appointed Date: 15 September 2006
52 years old

Director
SHANKS, Peter David Kenneth
Resigned: 30 September 2001
Appointed Date: 11 February 2000
67 years old

Director
SMITH, Alexander David
Resigned: 02 May 2007
Appointed Date: 13 March 2006
60 years old

Director
THOMAS, Hywel David
Resigned: 04 February 2004
Appointed Date: 31 January 2002
67 years old

Director
WALTON, Stephen John
Resigned: 09 January 2014
Appointed Date: 03 December 2012
71 years old

Director
WHEATLEY, David
Resigned: 04 May 2006
Appointed Date: 04 February 2004
61 years old

Director
WIMBLETON, John
Resigned: 06 May 2003
Appointed Date: 21 September 2001
66 years old

Director
WIMBLETON, John
Resigned: 29 February 2000
Appointed Date: 28 October 1998
66 years old

Persons With Significant Control

Mr John Hays
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Irene Hays Cbe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYS TRAVEL LIMITED Events

09 Feb 2017
Group of companies' accounts made up to 31 October 2016
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
11 Mar 2016
Group of companies' accounts made up to 31 October 2015
28 Jan 2016
Satisfaction of charge 019906820018 in full
07 Jan 2016
Satisfaction of charge 019906820020 in full
...
... and 194 more events
26 Aug 1988
£ nc 100/25000

30 Sep 1987
Accounting reference date shortened from 31/03 to 31/01

04 Sep 1987
Accounts made up to 31 January 1987
04 Sep 1987
Return made up to 13/07/87; full list of members

18 Feb 1986
Incorporation

HAYS TRAVEL LIMITED Charges

21 May 2015
Charge code 0199 0682 0020
Delivered: 26 May 2015
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 May 2015
Charge code 0199 0682 0019
Delivered: 26 May 2015
Status: Satisfied on 28 May 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 March 2015
Charge code 0199 0682 0018
Delivered: 26 March 2015
Status: Satisfied on 28 January 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
8 August 2012
Charge on cash deposits
Delivered: 10 August 2012
Status: Satisfied on 27 February 2015
Persons entitled: Santander UK PLC
Description: By way of fixed charge the deposit.
23 February 2012
Deed of charge over credit balances
Delivered: 1 March 2012
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 February 2012
Charge of deposit
Delivered: 21 February 2012
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
28 March 2011
Charge over deposits
Delivered: 30 March 2011
Status: Satisfied on 27 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
28 March 2011
Charge over deposits
Delivered: 30 March 2011
Status: Satisfied on 27 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
29 July 2010
Charge on cash deposits
Delivered: 7 August 2010
Status: Satisfied on 25 July 2012
Persons entitled: Santander UK PLC
Description: The deposit shall be and is hereby charged to the bank by…
13 April 2010
Charge of deposit
Delivered: 17 April 2010
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 April 2010
Charge of deposit
Delivered: 17 April 2010
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 October 2009
Charge of deposit
Delivered: 17 October 2009
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,650,000 credited to account…
13 October 2009
Charge of deposit
Delivered: 17 October 2009
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,650.000 credited to account…
24 September 2009
Charge of deposit
Delivered: 30 September 2009
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £51,000 credited to account…
4 September 2009
Charge of deposit
Delivered: 10 September 2009
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,300,000 credited to account…
4 September 2009
Charge of deposit
Delivered: 10 September 2009
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £83,500 credited to account…
16 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1989
Legal charge
Delivered: 6 March 1989
Status: Satisfied on 22 September 2005
Persons entitled: Barclays Bank PLC
Description: 8/9 mauntland street, houghton le spring, tyne and wear.
17 January 1989
Debenture
Delivered: 1 February 1989
Status: Satisfied on 22 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1988
Single debenture
Delivered: 5 January 1989
Status: Satisfied on 22 September 2005
Persons entitled: Barclays Bank PLC
Description: 63 church street, shildon county durham.