About

Registered Number: 00614180
Date of Incorporation: 03/11/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: Origin One, 108 High Street, Crawley, West Sussex, RH10 1BD,

 

Based in Crawley, West Sussex, Porter & Haylett Ltd was setup in 1958, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEN, Michael George N/A 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
NORTHEY, Janet 11 July 2016 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 June 2019
PARENT_ACC - N/A 13 June 2019
GUARANTEE2 - N/A 13 June 2019
AGREEMENT2 - N/A 13 June 2019
CS01 - N/A 13 May 2019
MR04 - N/A 26 April 2019
CH01 - Change of particulars for director 14 January 2019
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 17 May 2018
AGREEMENT2 - N/A 18 April 2018
GUARANTEE2 - N/A 18 April 2018
PARENT_ACC - N/A 29 March 2018
AUD - Auditor's letter of resignation 21 September 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 May 2017
CH03 - Change of particulars for secretary 04 April 2017
AD01 - Change of registered office address 20 March 2017
TM01 - Termination of appointment of director 13 March 2017
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 11 July 2016
AR01 - Annual Return 03 June 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 08 April 2014
CH01 - Change of particulars for director 04 April 2014
MR04 - N/A 23 November 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 15 October 2013
MR01 - N/A 19 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 31 May 2013
RESOLUTIONS - N/A 29 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2013
CC04 - Statement of companies objects 29 May 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 22 October 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
CH01 - Change of particulars for director 26 October 2011
AUD - Auditor's letter of resignation 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 02 September 2005
363a - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
395 - Particulars of a mortgage or charge 07 October 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363a - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363a - Annual Return 30 April 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
AA - Annual Accounts 21 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2003
363a - Annual Return 28 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363a - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 30 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
RESOLUTIONS - N/A 07 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
363s - Annual Return 25 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 18 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 24 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2000
363s - Annual Return 19 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 13 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 1999
395 - Particulars of a mortgage or charge 04 February 1999
395 - Particulars of a mortgage or charge 01 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 23 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
123 - Notice of increase in nominal capital 23 March 1998
395 - Particulars of a mortgage or charge 20 December 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
363s - Annual Return 19 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 February 1997
AA - Annual Accounts 06 January 1997
395 - Particulars of a mortgage or charge 30 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 1996
363s - Annual Return 22 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 10 May 1995
395 - Particulars of a mortgage or charge 07 December 1994
288 - N/A 14 September 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 11 May 1994
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
123 - Notice of increase in nominal capital 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1994
288 - N/A 03 March 1994
395 - Particulars of a mortgage or charge 28 July 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
395 - Particulars of a mortgage or charge 15 April 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 12 May 1992
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
123 - Notice of increase in nominal capital 14 November 1991
395 - Particulars of a mortgage or charge 15 July 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 17 May 1991
RESOLUTIONS - N/A 20 November 1990
RESOLUTIONS - N/A 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
123 - Notice of increase in nominal capital 20 November 1990
RESOLUTIONS - N/A 11 June 1990
MEM/ARTS - N/A 11 June 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 15 May 1990
RESOLUTIONS - N/A 15 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1989
123 - Notice of increase in nominal capital 15 November 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 16 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1988
RESOLUTIONS - N/A 21 November 1988
RESOLUTIONS - N/A 21 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 30 June 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
363 - Annual Return 31 October 1986
AA - Annual Accounts 09 October 1986
MISC - Miscellaneous document 03 November 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Fully Satisfied

N/A

Deed of covenant 21 September 2012 Fully Satisfied

N/A

Deed of covenant 29 June 2012 Fully Satisfied

N/A

Floating charge 13 November 2006 Fully Satisfied

N/A

Mortgage 30 September 2004 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 02 April 2003 Fully Satisfied

N/A

Mortgage 29 March 2001 Fully Satisfied

N/A

Chattel mortgage 18 January 1999 Fully Satisfied

N/A

Debenture 18 January 1999 Fully Satisfied

N/A

Marine mortgage for unregistered vessels 17 December 1997 Fully Satisfied

N/A

Chattel mortgage 16 September 1996 Fully Satisfied

N/A

Chattel mortgage 05 December 1994 Fully Satisfied

N/A

Marine chattel mortgage 21 July 1993 Fully Satisfied

N/A

Mortgage 08 April 1993 Fully Satisfied

N/A

Single debenture 02 July 1991 Fully Satisfied

N/A

Mortgage debenture 09 May 1986 Fully Satisfied

N/A

Letter of set-off. 17 January 1984 Fully Satisfied

N/A

Security deed 26 May 1981 Fully Satisfied

N/A

Debenture 19 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.