Company NameAllweather Clothing Limited
DirectorsBenjamin John Hayes and Yvonne Annette Veronica Hayes
Company StatusActive
Company Number00776597
CategoryPrivate Limited Company
Incorporation Date9 October 1963(60 years, 7 months ago)
Previous NameHayes & Jacobs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBenjamin John Hayes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(28 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameBenjamin John Hayes
NationalityBritish
StatusCurrent
Appointed12 April 1992(28 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Yvonne Annette Veronica Hayes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(55 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameGeorge Hayes
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hockley Road
Wilnecote
Tamworth
Staffordshire
B77 5EE
Director NameOlive Maud Hayes
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(28 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1996)
RoleSecretary
Correspondence Address26 Coldharbour Lane
Hayes
Middlesex
UB3 3EW
Director NameMrs Yvonne Annette Veronica Hayes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(53 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Contact

Websiteallweathersafety.co.uk

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.6k at £1Julie Hayes
51.00%
Ordinary A
2.5k at £1Benjamin John Hayes
49.00%
Ordinary B

Financials

Year2014
Net Worth£22,619
Current Liabilities£54,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

16 June 1997Delivered on: 25 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 December 1981Delivered on: 17 December 1981
Persons entitled: Barclays 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: L/H 48 high st aylesbury bucks.
Outstanding
12 February 1981Delivered on: 20 February 1981
Persons entitled: Barclays 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: 68 peacock street, windoor, berkshire.
Outstanding
25 March 1980Delivered on: 25 March 1980
Persons entitled: Barclays 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: F/H property known as 26 coldhorbour lane hayes middlesex.
Outstanding
17 October 1978Delivered on: 26 October 1978
Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures.
Outstanding
23 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays 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: 26 cold harbour lane, billingdon.
Outstanding
25 October 1971Delivered on: 9 November 1971
Persons entitled: Barclays 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: 50 south rd. Southall. Middlesex.
Outstanding
16 June 1997Delivered on: 25 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 coldharbour lane hayes middlesex t/n NGL373112. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 January 1969Delivered on: 14 January 1969
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, south road, southall, middlesex.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 February 1981Delivered on: 20 February 1981
Persons entitled: Barclays 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: 34 high street, south dunstable, bedfordshire.
Fully Satisfied

Filing History

31 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 April 2023Change of details for Julie Sarah Anne Hayes as a person with significant control on 12 April 2023 (2 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 April 2019Termination of appointment of Yvonne Annette Veronica Hayes as a director on 25 April 2019 (1 page)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 April 2019Appointment of Mrs Yvonne Annette Veronica Hayes as a director on 25 April 2019 (2 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Appointment of Mrs Yvonne Annette Veronica Hayes as a director on 11 July 2017 (2 pages)
18 July 2017Appointment of Mrs Yvonne Annette Veronica Hayes as a director on 11 July 2017 (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(4 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(4 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(4 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Change of share class name or designation (2 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Secretary's details changed for Benjamin John Hayes on 1 April 2013 (1 page)
24 April 2013Director's details changed for Benjamin John Hayes on 1 April 2013 (2 pages)
24 April 2013Secretary's details changed for Benjamin John Hayes on 1 April 2013 (1 page)
24 April 2013Director's details changed for Benjamin John Hayes on 1 April 2013 (2 pages)
24 April 2013Secretary's details changed for Benjamin John Hayes on 1 April 2013 (1 page)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Benjamin John Hayes on 1 April 2013 (2 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of George Hayes as a director (1 page)
19 October 2011Termination of appointment of George Hayes as a director (1 page)
25 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Director's details changed for George Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Benjamin John Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Benjamin John Hayes on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for George Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Benjamin John Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for George Hayes on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 12/04/09; full list of members (4 pages)
21 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Return made up to 12/04/08; full list of members (4 pages)
1 May 2008Return made up to 12/04/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
1 May 2008Registered office changed on 01/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Return made up to 12/04/06; full list of members (2 pages)
21 April 2006Return made up to 12/04/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 12/04/05; full list of members (2 pages)
13 April 2005Return made up to 12/04/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Return made up to 12/04/04; full list of members (7 pages)
23 April 2004Return made up to 12/04/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Secretary's particulars changed;director's particulars changed (1 page)
18 April 2003Secretary's particulars changed;director's particulars changed (1 page)
18 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 April 2002Return made up to 12/04/02; full list of members (6 pages)
29 April 2002Return made up to 12/04/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Return made up to 12/04/00; full list of members (6 pages)
15 May 2000Return made up to 12/04/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
1 May 1999Return made up to 12/04/99; no change of members (4 pages)
1 May 1999Return made up to 12/04/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Registered office changed on 29/07/98 from: 60 welbeck street london W1M 8BH (1 page)
29 July 1998Registered office changed on 29/07/98 from: 60 welbeck street london W1M 8BH (1 page)
14 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1998Return made up to 12/04/98; full list of members (5 pages)
14 April 1998Return made up to 12/04/98; full list of members (5 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Return made up to 12/04/97; full list of members (5 pages)
20 May 1997Return made up to 12/04/97; full list of members (5 pages)
19 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
19 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
28 January 1997Registered office changed on 28/01/97 from: 16 wimpole street london W1M 8BH (1 page)
28 January 1997Registered office changed on 28/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
16 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
16 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1995Return made up to 12/04/95; no change of members (4 pages)
3 May 1995Return made up to 12/04/95; no change of members (4 pages)