About

Registered Number: 01779493
Date of Incorporation: 20/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

 

Having been setup in 1983, Hayes Homes Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Hayes, Rebecca Elizabeth, Hayes, Brenda, Hayes, John Stuart, Hayes, Stuart Granville in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Rebecca Elizabeth 21 July 2003 - 1
HAYES, Brenda 01 April 1985 13 February 2002 1
HAYES, John Stuart N/A 14 May 1997 1
HAYES, Stuart Granville N/A 20 December 2004 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 29 April 2017
CH03 - Change of particulars for secretary 29 April 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AD01 - Change of registered office address 06 September 2013
AA - Annual Accounts 29 December 2012
AAMD - Amended Accounts 23 August 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 29 July 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 14 April 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 09 October 1997
363b - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 18 March 1996
RESOLUTIONS - N/A 15 January 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 30 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1992
363s - Annual Return 30 October 1992
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 21 January 1991
363a - Annual Return 21 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1990
287 - Change in situation or address of Registered Office 20 June 1990
395 - Particulars of a mortgage or charge 24 May 1990
395 - Particulars of a mortgage or charge 24 May 1990
363 - Annual Return 14 August 1989
AA - Annual Accounts 26 July 1989
395 - Particulars of a mortgage or charge 14 February 1989
CERTNM - Change of name certificate 01 November 1988
395 - Particulars of a mortgage or charge 21 September 1988
363 - Annual Return 21 July 1988
287 - Change in situation or address of Registered Office 16 June 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
288 - N/A 30 December 1986
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
NEWINC - New incorporation documents 20 December 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 May 1990 Outstanding

N/A

Legal charge 15 May 1990 Outstanding

N/A

Mortgage debenture 14 September 1988 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 3/2/89 12 September 1988 Fully Satisfied

N/A

Charge over credit balances. 14 February 1985 Fully Satisfied

N/A

Legal mortgage 22 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.