Company NameDavid Haley Limited
Company StatusActive
Company Number07406407
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMrs Susan Claire Haley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Secretary NamePaul Rushton
StatusCurrent
Appointed18 March 2011(5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Paul Rushton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6/7 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMiss Alexandra Victoria Haley
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Paul Rae
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Richard Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6/7 Parsons Road Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB

Contact

Telephone01932 863746
Telephone regionWeybridge

Location

Registered Address6 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1David Haley
99.90%
Preference
51 at £1David Haley
0.05%
Ordinary A
16 at £1Alexandra Haley
0.02%
Ordinary C
16 at £1Alexandra Haley
0.02%
Ordinary D
17 at £1Susan Haley
0.02%
Ordinary B

Financials

Year2014
Net Worth£114,078
Cash£12,934
Current Liabilities£58,092

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

14 June 2019Delivered on: 17 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the black bull, main street, wark, northumberland, NE48 3LG and registered at the land registry under title numbers ND75805 and ND116422.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the grey bull, main street, wark, northumberland, NE48 3LG and registered at the land registry under title number ND116613.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the black bull, main street, wark, northumberland, NE48 3LG and registered at the land registry under title number ND75805 and ND116422.
Outstanding
11 August 2015Delivered on: 12 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 4 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Black bull hotel, main street, wark, hexham, northumberland t/no ND75805.
Outstanding

Filing History

10 February 2021Appointment of Miss Alexandra Victoria Haley as a director on 1 February 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Registration of charge 074064070006, created on 14 June 2019 (18 pages)
17 June 2019Registration of charge 074064070005, created on 14 June 2019 (20 pages)
17 June 2019Registration of charge 074064070004, created on 14 June 2019 (18 pages)
17 June 2019Registration of charge 074064070003, created on 14 June 2019 (18 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (6 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Termination of appointment of Paul Rae as a director on 28 November 2016 (1 page)
11 June 2018Termination of appointment of Richard Wilson as a director on 28 November 2016 (1 page)
20 February 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (11 pages)
7 November 2016Confirmation statement made on 13 October 2016 with updates (11 pages)
8 September 2016Registered office address changed from 2 Lyndhurst Gardens Jesmond Newcastle upon Tyne NE2 3LL to 6 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 2 Lyndhurst Gardens Jesmond Newcastle upon Tyne NE2 3LL to 6 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 8 September 2016 (1 page)
3 February 2016Appointment of Mr Paul Rushton as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Paul Rushton as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Richard Wilson as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Richard Wilson as a director on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 410,102
(6 pages)
1 February 2016Appointment of Mr Paul Rae as a director on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 410,102
(6 pages)
1 February 2016Appointment of Mr Paul Rae as a director on 1 February 2016 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 410,102
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 410,102
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 410,101
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 410,101
(4 pages)
12 August 2015Registration of charge 074064070002, created on 11 August 2015 (18 pages)
12 August 2015Registration of charge 074064070002, created on 11 August 2015 (18 pages)
4 June 2015Registration of charge 074064070001, created on 2 June 2015 (17 pages)
4 June 2015Registration of charge 074064070001, created on 2 June 2015 (17 pages)
4 June 2015Registration of charge 074064070001, created on 2 June 2015 (17 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100,101
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100,101
(4 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,100
(6 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,100
(6 pages)
26 March 2014Director's details changed for Susan Claire Haley on 27 January 2013 (2 pages)
26 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,100
(6 pages)
26 March 2014Director's details changed for Susan Claire Haley on 27 January 2013 (2 pages)
26 March 2014Director's details changed for Mr David Haley on 27 January 2013 (2 pages)
26 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,100
(6 pages)
26 March 2014Secretary's details changed for Paul Rushton on 27 January 2013 (1 page)
26 March 2014Director's details changed for Mr David Haley on 27 January 2013 (2 pages)
26 March 2014Secretary's details changed for Paul Rushton on 27 January 2013 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100,100
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100,100
(4 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
28 February 2013Particulars of variation of rights attached to shares (2 pages)
28 February 2013Particulars of variation of rights attached to shares (2 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
29 November 2011Statement of capital following an allotment of shares on 13 October 2010
  • GBP 100
(5 pages)
29 November 2011Statement of capital following an allotment of shares on 13 October 2010
  • GBP 100
(5 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
7 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
18 March 2011Appointment of Susan Claire Haley as a director (2 pages)
18 March 2011Director's details changed for Mr David Haley on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 March 2011 (1 page)
18 March 2011Director's details changed for Mr David Haley on 18 March 2011 (2 pages)
18 March 2011Appointment of Susan Claire Haley as a director (2 pages)
18 March 2011Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 March 2011 (1 page)
18 March 2011Appointment of Paul Rushton as a secretary (2 pages)
18 March 2011Appointment of Paul Rushton as a secretary (2 pages)
13 October 2010Incorporation (48 pages)
13 October 2010Incorporation (48 pages)