HAULFRYN GROUP LIMITED
MAIDENHEAD HAULFRYN ESTATE COMPANY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4FL

Company number 00307876
Status Active
Incorporation Date 6 December 1935
Company Type Private Limited Company
Address CLARION HOUSE, NORREYS DRIVE, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4FL
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Michael Edward Tye as a director on 1 January 2017; Termination of appointment of David Champion Mace as a director on 31 December 2016; Purchase of own shares.. The most likely internet sites of HAULFRYN GROUP LIMITED are www.haulfryngroup.co.uk, and www.haulfryn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Haulfryn Group Limited is a Private Limited Company. The company registration number is 00307876. Haulfryn Group Limited has been working since 06 December 1935. The present status of the company is Active. The registered address of Haulfryn Group Limited is Clarion House Norreys Drive Maidenhead Berkshire England Sl6 4fl. . GORMAN, Jeremy Philip is a Secretary of the company. BRITTON, Matthew Victor is a Director of the company. EGGAR, Timothy John Crommelin, Rt. Hon is a Director of the company. HURST, Jonathan Paul Fenton is a Director of the company. MCGHEE, Robert John is a Director of the company. MINOPRIO, George Charles Anthony is a Director of the company. PATTEN, Adrian Nicholas is a Director of the company. STATHAM, Fiona Annette is a Director of the company. TYE, Michael Edward is a Director of the company. Secretary BELL, Thomas Leonard has been resigned. Secretary EVANS, Mark has been resigned. Secretary LATHAM, Pippa has been resigned. Director BELL, Thomas Leonard has been resigned. Director BURRELL, Richard Carey Mathieson has been resigned. Director CLISH, Antony Norman has been resigned. Director DENNING, Roland John has been resigned. Director EVANS, Mark has been resigned. Director HOLLAND, James Albert has been resigned. Director LLOYD, Carolyn Frances has been resigned. Director MACE, David Champion has been resigned. Director MCCOSH, William has been resigned. Director MINOPRIO, Frank Charles has been resigned. Director MINOPRIO, John Charles Anthony has been resigned. Director MINOPRIO, Quinton Lionel has been resigned. Director MINOPRIO, Richard Drummond has been resigned. Director MINOPRIO, Stephen James Calder has been resigned. Director PEARSON, Charles David has been resigned. Director RICHARDS, Emma Jean has been resigned. Director SLIPPER, Anthony Kent has been resigned. Director TUCKER, Rodney Philip has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
GORMAN, Jeremy Philip
Appointed Date: 01 January 2016

Director
BRITTON, Matthew Victor
Appointed Date: 16 September 2016
54 years old

Director
EGGAR, Timothy John Crommelin, Rt. Hon
Appointed Date: 10 May 2012
73 years old

Director
HURST, Jonathan Paul Fenton
Appointed Date: 01 October 2015
66 years old

Director
MCGHEE, Robert John
Appointed Date: 14 October 2013
66 years old

Director
MINOPRIO, George Charles Anthony
Appointed Date: 13 December 2007
56 years old

Director
PATTEN, Adrian Nicholas
Appointed Date: 13 October 2014
58 years old

Director
STATHAM, Fiona Annette
Appointed Date: 01 December 2013
68 years old

Director
TYE, Michael Edward
Appointed Date: 01 January 2017
71 years old

Resigned Directors

Secretary
BELL, Thomas Leonard
Resigned: 31 January 2007

Secretary
EVANS, Mark
Resigned: 01 September 2012
Appointed Date: 12 March 2007

Secretary
LATHAM, Pippa
Resigned: 31 December 2015
Appointed Date: 01 September 2012

Director
BELL, Thomas Leonard
Resigned: 31 January 2007
74 years old

Director
BURRELL, Richard Carey Mathieson
Resigned: 31 July 2000
Appointed Date: 03 March 1999
59 years old

Director
CLISH, Antony Norman
Resigned: 14 January 2000
63 years old

Director
DENNING, Roland John
Resigned: 31 December 1999
Appointed Date: 12 September 1996
79 years old

Director
EVANS, Mark
Resigned: 16 September 2016
Appointed Date: 12 March 2007
53 years old

Director
HOLLAND, James Albert
Resigned: 31 October 2004
83 years old

Director
LLOYD, Carolyn Frances
Resigned: 31 October 2004
84 years old

Director
MACE, David Champion
Resigned: 31 December 2016
Appointed Date: 01 September 2013
70 years old

Director
MCCOSH, William
Resigned: 15 October 2013
Appointed Date: 01 August 2000
82 years old

Director
MINOPRIO, Frank Charles
Resigned: 13 December 2007
Appointed Date: 06 June 1992
86 years old

Director
MINOPRIO, John Charles Anthony
Resigned: 17 December 1998
Appointed Date: 06 June 1992
88 years old

Director
MINOPRIO, Quinton Lionel
Resigned: 01 August 2000
96 years old

Director
MINOPRIO, Richard Drummond
Resigned: 20 June 2012
Appointed Date: 18 April 2000
80 years old

Director
MINOPRIO, Stephen James Calder
Resigned: 20 June 2012
84 years old

Director
PEARSON, Charles David
Resigned: 15 December 2014
Appointed Date: 01 November 2004
64 years old

Director
RICHARDS, Emma Jean
Resigned: 01 December 2013
Appointed Date: 11 September 2001
59 years old

Director
SLIPPER, Anthony Kent
Resigned: 19 April 1996
Appointed Date: 16 July 1992
88 years old

Director
TUCKER, Rodney Philip
Resigned: 30 April 2013
Appointed Date: 01 January 1997
71 years old

HAULFRYN GROUP LIMITED Events

26 Jan 2017
Appointment of Mr Michael Edward Tye as a director on 1 January 2017
25 Jan 2017
Termination of appointment of David Champion Mace as a director on 31 December 2016
06 Dec 2016
Purchase of own shares.
22 Nov 2016
Second filing of a statement of capital following an allotment of shares on 17 May 2016
  • GBP 765,000

08 Nov 2016
Group of companies' accounts made up to 31 January 2016
...
... and 240 more events
09 Jun 1995
Return made up to 11/05/95; change of members
16 May 1995
Particulars of mortgage/charge
16 May 1995
Particulars of mortgage/charge
16 May 1995
Particulars of mortgage/charge
16 May 1995
Particulars of mortgage/charge

HAULFRYN GROUP LIMITED Charges

16 January 2015
Charge code 0030 7876 0069
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2013
Charge over bank account
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: By way of first fixed charge all present and future right…
29 October 2010
Group debenture
Delivered: 4 November 2010
Status: Partially satisfied
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Debenture
Delivered: 4 March 2009
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H coed helen caravan park coed helen road caernafon…
17 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H woodlands hall caravan park llanfwrog ruthin…
6 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a the bungalow byslades international touring…
6 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a martello beach park pevensey bay road pevensey…
6 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and building k/a woodlands hall caravan park…
25 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a praa sands holiday park, breagle…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ocean cove caravan…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H ty newydd,morfa bychan,porthmadog,gwynedd t/no…
18 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as edgeley caravan park, farley…
17 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Paignton holiday park totnes road paignton title number…
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Beckenham park otterham quay lane upchurch kent title…
18 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Shearbarn holiday park barley lane hastings; t/no esx 3766…
8 February 2002
Legal charge of licensed premises
Delivered: 20 February 2002
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as finlake leisure park,ennock,devon;…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hampton cottage and the forge caravan site…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a greenmead park sunnyfield lane upper…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a prestbury park 79 newbarn lane prestbury…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a haydon court park old gloucester road…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hathursfield park fiddlers green lane…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a grange orchard park the reddings road…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a enstone park the reddings cheltenham…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a woodbine park sunnyfield lane upper…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a haven park sunnyfield lane upper hatherley…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a staverton park bamfurlong lane staverton…
6 June 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a leisurescope deal kent t/no.K160016. And…
10 May 1999
Legal mortgage
Delivered: 17 May 1999
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as longbeech park canterbury road…
5 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a downland park court farm road newhaven…
18 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a dewlands park verwood dorset…
4 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as glendene and westwoods…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a oaklands park wormwood dorset title…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a willows riverside park windsor…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a high view park kings langley…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a strande park cookham maidenham…
28 January 1993
Legal mortgage
Delivered: 12 February 1993
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land at sunbury on thames on the south side of fordbridge…
27 April 1992
Supplemental charge
Delivered: 29 April 1992
Status: Satisfied on 30 May 1998
Persons entitled: 3I PLC
Description: Fixed charge on all book & other debts & f/h property k/a…
20 December 1990
Legal mortgage
Delivered: 10 January 1991
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a fordbridge caravan park, fordbridge rd…
13 November 1990
Legal mortgage
Delivered: 4 December 1990
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: 119-123 richmond road, kingston-upon-thames title number…
13 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: 119 & 123 richmond road kingston-upon-thames title no sgl…
18 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the warren abersoch gwynedd & the proceeds…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land at mylenett farm park mylenett rd frimley & the…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to south of fordbridge road, sunbury-on-thames…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: Property at lakeview park noak hill romford essex title no…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property at mychett farm park mychett rd frimley surrey…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property at meadowlands park weybridge surrey title no sy…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property at meadowlands park weybridge surrey title no sy…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oaktree farm caravan park ringwood st…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: Property at pilgrims park ringwood hampshire title no hp…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property at surrey hills park home estate boxhill rd surrey…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: Propety at lakeview park noak hill romford essex title no…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property at surrey hills home park estate boxhill rd surrey…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land south of fordbridge rd sunbury on thames surrey title…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: Woodside gorley road poulner ringwood hampshire t/n…
5 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Oak tree farm park st leonards ringwood dorset title no dt…
1 September 1987
Legal mortgage
Delivered: 10 September 1987
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H- promenade mobile home park moss lane moore warrington…
27 February 1987
Legal mortgage
Delivered: 10 March 1987
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cardigan view caravan park morfa bychan…
25 February 1981
Legal mortgage
Delivered: 2 March 1981
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H propety:- glan gors carvan park, brynteg, anglesey…
27 February 1980
Legal charge
Delivered: 3 March 1980
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property:- aberafan caravan park nefyn, gwynedd…
27 November 1978
Legal mortgage
Delivered: 30 November 1978
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold prop sandpiper restaurant abersoch pwllheli, gwynedd…
27 November 1978
Legal mortgage
Delivered: 30 November 1978
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property barmouth bay holdiay village barmouth…
3 August 1972
Further charge
Delivered: 7 August 1972
Status: Satisfied on 10 May 2003
Persons entitled: Whitbread (West Pennines) Limited
Description: Nyth-y-caelwm llangian caernarvonshire ty-mawr a foresaid…
19 December 1969
Legal charge
Delivered: 24 December 1969
Status: Satisfied on 10 May 2003
Persons entitled: Threlfalls (Liverpool & Birkenhead) Limited
Description: Nyth-y-callwm and ty-mawr llangian near abersoch…
11 March 1968
Mortgage debenture
Delivered: 14 March 1968
Status: Satisfied on 30 May 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Warren caravan site abersoch caernarvon with all buildings…
18 January 1957
Mortgage
Delivered: 29 January 1957
Status: Satisfied on 22 October 2010
Persons entitled: National Provinical Bank Limited
Description: "Haulfryn estate" abersoch together with plant machinery…