Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTER AND HAYLETT LIMITED
Company Information for

PORTER AND HAYLETT LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD,
Company Registration Number
00614180
Private Limited Company
Active

Company Overview

About Porter And Haylett Ltd
PORTER AND HAYLETT LIMITED was founded on 1958-11-03 and has its registered office in Crawley. The organisation's status is listed as "Active". Porter And Haylett Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PORTER AND HAYLETT LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 00614180
Company ID Number 00614180
Date formed 1958-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB821206376  
Last Datalog update: 2023-12-06 21:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTER AND HAYLETT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTER AND HAYLETT LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-11
CHERYL FRANCES BROWN
Director 2010-04-06
TREVOR FAHY
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRIE MICHAEL CROSS
Director 2014-04-03 2018-06-29
MATHEW ROGER PRIOR
Director 2012-12-14 2018-06-29
NICHOLAS JAMES OVERTON-SMITH
Director 2010-04-06 2017-03-13
JOYCE WALTER
Company Secretary 2002-08-19 2015-12-18
JOYCE WALTER
Director 2012-12-14 2015-12-18
ROBERT BRONCHO BAILKOSKI
Director 2012-10-17 2014-04-30
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
JONATHAN JAMES GERARD GRISDALE
Director 2012-10-17 2013-01-04
DARREN MEE
Director 2006-08-07 2012-10-18
JOHN CHRISTOPHER WIMBLETON
Director 2006-08-07 2012-07-10
KARON MICHELLE CRONIN
Director 2006-08-07 2009-02-27
MICHAEL GEORGE MASSEN
Director 1991-04-12 2009-01-30
MATHEW ROGER PRIOR
Director 2005-10-10 2008-08-01
NIGEL JOHN JENKINS
Director 2004-05-25 2006-10-31
HYWEL DAVID THOMAS
Director 2004-02-04 2006-07-04
ANDREW GEOFFREY DAVID HOWARD
Director 2003-10-08 2005-04-18
CHRISTOPHER RICHARD CHESTERFIELD GORDON
Director 2002-08-19 2004-04-30
RUPERT JOHN HENRY GREEN
Director 2002-08-19 2004-04-07
TIMOTHY BIDEWELL JAMES
Director 1994-01-04 2003-09-08
ROSEMARIE HILDA CARTER
Director 2000-11-16 2003-05-30
KEITH GREGORY
Director 2002-06-19 2002-12-15
ROSEMARIE HILDA CARTER
Company Secretary 1997-10-24 2002-08-19
WILLIAM CHARLES FRANK MOORE
Director 1991-04-12 2002-08-19
OLIVER JOHN HAROLD HUNTSMAN
Director 1994-09-01 2002-07-31
CHRISTOPHER REGINALD PULLEY
Company Secretary 1991-04-12 1997-10-24
JOHN HUGH GRAYSON
Director 1991-04-12 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL FRANCES BROWN CROWN HOLIDAYS LIMITED Director 2014-04-03 CURRENT 1983-06-24 Active
CHERYL FRANCES BROWN CROWN TRAVEL LIMITED Director 2014-04-03 CURRENT 1987-02-02 Active
CHERYL FRANCES BROWN CROWN BLUE LINE LIMITED Director 2009-01-13 CURRENT 1969-01-21 Active
TREVOR FAHY CROWN BLUE LINE LIMITED Director 2018-06-29 CURRENT 1969-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-11-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-10-20Director's details changed for Ms Cheryl Frances Brown on 2022-07-24
2023-10-20CH01Director's details changed for Ms Cheryl Frances Brown on 2022-07-24
2023-07-17Amended audit exemption subsidiary accounts made up to 2021-09-30
2023-07-17AAMDAmended audit exemption subsidiary accounts made up to 2021-09-30
2023-06-23Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-23Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-23Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-10-10Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006141800021
2020-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-01-14CH01Director's details changed for Cheryl Frances Brown on 2018-12-31
2018-07-17AP01DIRECTOR APPOINTED MR TREVOR FAHY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROSS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PRIOR
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2017-09-21AUDAUDITOR'S RESIGNATION
2017-07-18CH01Director's details changed for Cheryl Frances Powell on 2017-07-18
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 23412500
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES OVERTON-SMITH
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006141800020
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-11AP03Appointment of Mrs Janet Northey as company secretary on 2016-07-11
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 23412500
2016-06-03AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-20TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 23412500
2015-05-14AR0111/05/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 23412500
2014-05-14AR0111/05/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILKOSKI
2014-04-08AP01DIRECTOR APPOINTED SIMON BARRIE MICHAEL CROSS
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCES POWELL / 26/03/2014
2013-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCES POWELL / 01/10/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES OVERTON-SMITH / 20/06/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES OVERTON-SMITH / 01/06/2013
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006141800020
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/08/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCES POWELL / 01/09/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/01/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCES POWELL / 01/01/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-31SH0120/05/13 STATEMENT OF CAPITAL GBP 23412500
2013-05-29SH02CONSOLIDATION 16/05/13
2013-05-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-29RES13DELETE PROVISIONS OF MEMORANDUM OF ASSOCIATION/DIRECTORS CONFLICTS OF INTEREST SECTION 175(5)(A) 20/05/2013
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRISDALE
2012-12-19AP01DIRECTOR APPOINTED MR MATHEW ROGER PRIOR
2012-12-18AP01DIRECTOR APPOINTED MRS JOYCE WALTER
2012-11-13AP01DIRECTOR APPOINTED ROBERT BRONCHO BAILKOSKI
2012-10-26AP01DIRECTOR APPOINTED MR JONATHAN JAMES GERARD GRISDALE
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-05-27AR0111/05/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-05-26AR0111/05/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED NICHOLAS JAMES OVERTON-SMITH
2010-04-08AP01DIRECTOR APPOINTED CHERYL FRANCES POWELL
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MASSEN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KARON CRONIN
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MATHEW PRIOR
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN MEE / 01/05/2008
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats




Licences & Regulatory approval
We could not find any licences issued to PORTER AND HAYLETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTER AND HAYLETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Satisfied LLOYDS TSB BANK PLC
DEED OF COVENANT 2012-09-25 Satisfied LLOYDS TSB BANK PLC
DEED OF COVENANT 2012-07-04 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2006-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2004-10-07 Outstanding BARCLAYS BANK PLC
MORTGAGE 2003-09-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 2003-04-02 Satisfied BARCLAYS BANK PLC
MORTGAGE 2001-03-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-01-18 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1999-01-18 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE FOR UNREGISTERED VESSELS 1997-12-17 Satisfied ROYSCOT TRUST PLC
CHATTEL MORTGAGE 1996-09-16 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1994-12-05 Satisfied LLOYDS BANK PLC
MARINE CHATTEL MORTGAGE 1993-07-21 Satisfied ROYSCOT TRUST PLC,
MORTGAGE 1993-04-08 Satisfied FORWARD TRUST LIMITED
SINGLE DEBENTURE 1991-07-02 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1986-05-09 Satisfied ELECTRA INVESTMENT TRUST P.L.C.
LETTER OF SET-OFF. 1984-01-17 Satisfied LLOYDS BANK PLC
SECURITY DEED 1981-05-26 Satisfied HEYWOOD WILLIAMS GROUP LIMITED
DEBENTURE 1980-05-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTER AND HAYLETT LIMITED

Intangible Assets
Patents
We have not found any records of PORTER AND HAYLETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTER AND HAYLETT LIMITED
Trademarks
We have not found any records of PORTER AND HAYLETT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SOMERLEYTON MARINA LIMITED 2012-12-04 Outstanding

We have found 1 mortgage charges which are owed to PORTER AND HAYLETT LIMITED

Income
Government Income
We have not found government income sources for PORTER AND HAYLETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as PORTER AND HAYLETT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTER AND HAYLETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTER AND HAYLETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTER AND HAYLETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.