About

Registered Number: 00885849
Date of Incorporation: 17/08/1966 (57 years and 9 months ago)
Company Status: Active
Registered Address: Woodside Depot, Polegate Road, Hailsham, East Sussex, BN27 3PG

 

Hailsham Roadway Construction Co. Ltd was registered on 17 August 1966 and are based in Hailsham in East Sussex, it's status is listed as "Active". There are 6 directors listed for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, James Robert 12 November 2015 - 1
SOUTHOUSE, Derek George N/A - 1
VASILIAUSKAITE, Viktorija 31 March 2020 - 1
ELPHICK, Brian John N/A 25 June 2003 1
FIELD, Geoffrey Charles 01 September 2001 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
HEARSEY, Elaine Ann N/A 12 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CH01 - Change of particulars for director 04 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AP01 - Appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
MR01 - N/A 26 November 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 January 2009
353 - Register of members 16 January 2009
MISC - Miscellaneous document 12 February 2008
AUD - Auditor's letter of resignation 08 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 19 December 2005
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
363a - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
287 - Change in situation or address of Registered Office 22 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 11 December 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
RESOLUTIONS - N/A 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
AA - Annual Accounts 15 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
123 - Notice of increase in nominal capital 12 December 2000
MEM/ARTS - N/A 12 December 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 29 January 1998
AA - Annual Accounts 30 December 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 20 December 1995
363s - Annual Return 11 December 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 12 December 1994
287 - Change in situation or address of Registered Office 28 November 1994
395 - Particulars of a mortgage or charge 12 January 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 19 December 1993
287 - Change in situation or address of Registered Office 19 December 1993
RESOLUTIONS - N/A 25 November 1993
MEM/ARTS - N/A 25 November 1993
169 - Return by a company purchasing its own shares 16 November 1993
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 November 1993
AUD - Auditor's letter of resignation 02 August 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 24 December 1992
288 - N/A 02 December 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
395 - Particulars of a mortgage or charge 17 September 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 19 February 1989
395 - Particulars of a mortgage or charge 16 February 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 13 December 1988
288 - N/A 13 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
363 - Annual Return 24 February 1987
AA - Annual Accounts 27 January 1987
NEWINC - New incorporation documents 17 August 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2015 Outstanding

N/A

Legal charge 27 September 2004 Outstanding

N/A

Legal charge 05 January 1994 Fully Satisfied

N/A

Legal charge 10 September 1990 Fully Satisfied

N/A

Legal charge 03 February 1989 Fully Satisfied

N/A

Legal charge 20 December 1985 Fully Satisfied

N/A

Legal charge 04 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.