Harlington
Hayes
Middlesex
UB3 5LF
Secretary Name | Benjamin John Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mrs Yvonne Annette Veronica Hayes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(55 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | George Hayes |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hockley Road Wilnecote Tamworth Staffordshire B77 5EE |
Director Name | Olive Maud Hayes |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1996) |
Role | Secretary |
Correspondence Address | 26 Coldharbour Lane Hayes Middlesex UB3 3EW |
Director Name | Mrs Yvonne Annette Veronica Hayes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Website | allweathersafety.co.uk |
---|
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.6k at £1 | Julie Hayes 51.00% Ordinary A |
---|---|
2.5k at £1 | Benjamin John Hayes 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,619 |
Current Liabilities | £54,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
16 June 1997 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1974 | Delivered 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 1971 | Delivered 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 1997 | Delivered 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 1969 | Delivered 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 1981 | Delivered 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 |
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
12 April 2023 | Change of details for Julie Sarah Anne Hayes as a person with significant control on 12 April 2023 (2 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 April 2019 | Termination of appointment of Yvonne Annette Veronica Hayes as a director on 25 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mrs Yvonne Annette Veronica Hayes as a director on 25 April 2019 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Appointment of Mrs Yvonne Annette Veronica Hayes as a director on 11 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Yvonne Annette Veronica Hayes as a director on 11 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Secretary's details changed for Benjamin John Hayes on 1 April 2013 (1 page) |
24 April 2013 | Director's details changed for Benjamin John Hayes on 1 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Benjamin John Hayes on 1 April 2013 (1 page) |
24 April 2013 | Director's details changed for Benjamin John Hayes on 1 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Benjamin John Hayes on 1 April 2013 (1 page) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Director's details changed for Benjamin John Hayes on 1 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Termination of appointment of George Hayes as a director (1 page) |
19 October 2011 | Termination of appointment of George Hayes as a director (1 page) |
25 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Director's details changed for George Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Benjamin John Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Benjamin John Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for George Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Benjamin John Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for George Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2003 | Return made up to 12/04/03; full list of members
|
18 April 2003 | Return made up to 12/04/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
1 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 60 welbeck street london W1M 8BH (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 60 welbeck street london W1M 8BH (1 page) |
14 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1998 | Return made up to 12/04/98; full list of members (5 pages) |
14 April 1998 | Return made up to 12/04/98; full list of members (5 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 12/04/97; full list of members (5 pages) |
20 May 1997 | Return made up to 12/04/97; full list of members (5 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 July 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 April 1996 | Return made up to 12/04/96; no change of members
|
16 April 1996 | Return made up to 12/04/96; no change of members
|
3 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |