Background WavePink WaveYellow Wave

HAYLE HOLDING LTD (11634146)

HAYLE HOLDING LTD (11634146) is a receivership UK company. incorporated on 22 October 2018. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects. HAYLE HOLDING LTD has been registered for 7 years.

Company Number
11634146
Status
receivership
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
Pencoed Castle Farm Pencoed Lane, Newport, NP18 2ED
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLE HOLDING LTD

HAYLE HOLDING LTD is an receivership company incorporated on 22 October 2018 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects. HAYLE HOLDING LTD was registered 7 years ago.(SIC: 41100)

Status

receivership

Active since 7 years ago

Company No

11634146

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 18 September 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 November 2022 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 October 2023 (2 years ago)
Submitted on 3 November 2023 (2 years ago)

Next Due

Due by 4 November 2024
For period ending 21 October 2024
Contact
Address

Pencoed Castle Farm Pencoed Lane Llanmartin Newport, NP18 2ED,

Previous Addresses

2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED Wales
From: 14 October 2021To: 1 March 2023
Mulberry House Pen Y Pound Abergavenny Wales NP7 5UD United Kingdom
From: 22 October 2018To: 14 October 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Loan Secured
Dec 18
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Oct 22
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Left
Dec 24
Director Left
Dec 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

WRIGHT, Rebecca

Resigned
Pencoed Lane, NewportNP18 2ED
Born May 1973
Director
Appointed 22 Oct 2018
Resigned 10 Jul 2024

WRIGHT, Simon James Clifford, Mr.

Resigned
Pencoed Lane, NewportNP18 2ED
Born October 1967
Director
Appointed 22 Oct 2018
Resigned 10 Jul 2024

Persons with significant control

1

Mr. Simon James Clifford Wright

Active
Pencoed Lane, NewportNP18 2ED
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
21 February 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 February 2024
RM01RM01
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Memorandum Articles
9 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
13 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Incorporation Company
22 October 2018
NEWINCIncorporation