Weeley
Clacton-On-Sea
CO16 9AN
Director Name | Mrs Lisa Marie Bloomfield |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Carl Albert Symes (Deceased) |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2010) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hieland House Crow Lane, Tendring Clacton Essex CO16 9AW |
Secretary Name | Darren James Thomas Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2018) |
Role | Developer |
Correspondence Address | Hieland House Crow Lane Tendring Essex CO16 9AW |
Director Name | Mr Christopher Symes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Darren James Thomas Symes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mrs Lisa Marie Bloomfield |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years after company formation) |
Appointment Duration | 1 day (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Lane Crow Lane Weeley Clacton-On-Sea CO16 9AN |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.haywardhomes.co.uk |
---|
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paula Symes 50.00% Ordinary B |
---|---|
10 at £1 | Christopher Symes 10.00% Ordinary |
10 at £1 | Darren Symes 10.00% Ordinary |
10 at £1 | Lee Symes 10.00% Ordinary |
10 at £1 | Lisa Bloomfield 10.00% Ordinary |
10 at £1 | Paula Symes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,025 |
Cash | £187,747 |
Current Liabilities | £161,290 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to 330 london road. Clacton on sea. Essex. CO16 9QZ. Outstanding |
---|---|
9 November 2009 | Delivered on: 18 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 hadleigh court marine pararde east clacton on sea essex EX531677 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 April 2008 | Delivered on: 17 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at windosr scoll, holland road, clacton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 2008 | Delivered on: 3 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
9 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 November 2018 | Notification of Lisa Marie Bloomfield as a person with significant control on 29 May 2018 (2 pages) |
31 October 2018 | Cessation of Christopher Symes as a person with significant control on 28 May 2018 (1 page) |
18 June 2018 | Appointment of Mrs Lisa Marie Bloomfield as a director on 29 May 2018 (2 pages) |
18 June 2018 | Termination of appointment of Christopher Symes as a director on 28 May 2018 (1 page) |
24 May 2018 | Registration of charge 061293550004, created on 22 May 2018 (8 pages) |
1 March 2018 | Termination of appointment of Lisa Marie Bloomfield as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mrs Lisa Marie Bloomfield as a secretary on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Mrs Lisa Marie Bloomfield as a director on 27 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Carl Albert Symes (Deceased) as a director on 15 May 2010 (1 page) |
23 January 2018 | Termination of appointment of Darren Symes as a director on 23 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Darren James Thomas Symes as a secretary on 22 January 2018 (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Change of share class name or designation (2 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Director's details changed for Carl Albert Symes on 27 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Carl Albert Symes on 27 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 March 2008
|
21 June 2010 | Statement of capital following an allotment of shares on 1 March 2008
|
21 June 2010 | Statement of capital following an allotment of shares on 1 March 2008
|
13 May 2010 | Appointment of Mr Darren Symes as a director (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
13 May 2010 | Appointment of Mr Christopher Symes as a director (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
13 May 2010 | Appointment of Mr Darren Symes as a director (2 pages) |
13 May 2010 | Appointment of Mr Christopher Symes as a director (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
7 May 2009 | Registered office changed on 07/05/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page) |
7 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from hieland house crow lane tendring essex CO16 9AW (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from hieland house crow lane tendring essex CO16 9AW (1 page) |
7 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
24 September 2008 | Return made up to 27/02/08; full list of members
|
24 September 2008 | Return made up to 27/02/08; full list of members
|
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (15 pages) |
27 February 2007 | Incorporation (15 pages) |