Company NameHoyle Developments Limited
DirectorStephen William Hoyle
Company StatusActive
Company Number06925536
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen William Hoyle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address459a Edenfield Road
Rochdale
OL11 5YR
Secretary NameClare Hoyle
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 The Rhyddings, Birtle Road
Bury
BL9 6UT

Contact

Websitehoyleltd.co.uk

Location

Registered Address459a Edenfield Road
Rochdale
OL11 5YR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen William Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth£52,787
Cash£9,735
Current Liabilities£755,981

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due15 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

12 September 2016Delivered on: 30 September 2016
Persons entitled: Woodstream Limited

Classification: A registered charge
Particulars: Land on the north side of 30 john street heywood rochdale greater manchester.
Outstanding
8 December 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 28 bedford street, heywood, lancashire OL10 1NF.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 28 bedford street, heywood, lancashire OL10 1NF.
Outstanding
29 March 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garden mews dewhurst road, syke, rochdale t/no MAN187679 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of buckley street heywood t/no MAN173870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 May 2011Delivered on: 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plots 41 43 and 45 wild street heywood t/no MAN167617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2010Delivered on: 12 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former norden fire station edenfield road norden rochdale t/no GM946292 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 October 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £195000.00 due or to become due from the company to the chargee.
Particulars: F/H former norde fire station site edenfield road norden rochdale lancashire t/no:gm 946292.
Outstanding
3 March 2023Delivered on: 10 March 2023
Persons entitled: Pattison Consultancy Services LTD

Classification: A registered charge
Particulars: Land abutting primrose street, rochdale.
Outstanding
22 December 2022Delivered on: 6 January 2023
Persons entitled: Hallmark Developments (North West) Limited

Classification: A registered charge
Particulars: That part of the freehold property at leonard cheshire disability honresfeld home halifax road littleborough OL15 0JF shown edged red together with the land shown edged green and the land shown coloured pink on the plan annexed hereto being the property transferred to the borrower pursuant to a TP1 dated 5TH july 2022 and made between hallmark developments (north west) limited (1) and hoyle developments limited (2).
Outstanding
16 December 2022Delivered on: 30 December 2022
Persons entitled: Pattison Consultancy Services LTD

Classification: A registered charge
Particulars: Land abutting primrose street rochdale.
Outstanding
15 December 2020Delivered on: 23 December 2020
Persons entitled: Angel Manor Limited

Classification: A registered charge
Particulars: The freehold property being land on east side of starring road, littleborough OL15 8FH registered at hm land registry under title number MAN290886.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
1 October 2019Delivered on: 9 October 2019
Persons entitled: Pattison Consultancy Services Limited

Classification: A registered charge
Particulars: Land abutting bedford st, heywood, OL10 1NF.
Outstanding
1 July 2019Delivered on: 19 July 2019
Persons entitled: Pattison Consultancy Services Limited

Classification: A registered charge
Particulars: Land abutting bedford st, heywood, OL10 1NF.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
16 August 2023Satisfaction of charge 069255360014 in full (1 page)
2 August 2023Registration of charge 069255360017, created on 1 August 2023 (10 pages)
27 July 2023Registration of charge 069255360016, created on 18 July 2023 (7 pages)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
10 March 2023Registration of charge 069255360015, created on 3 March 2023 (7 pages)
6 January 2023Registration of charge 069255360014, created on 22 December 2022 (14 pages)
30 December 2022Registration of charge 069255360013, created on 16 December 2022 (7 pages)
9 June 2022Registered office address changed from 4 Frecheville Court Frecheville Court Bury Lancashire BL9 0UF England to 459a Edenfield Road Rochdale OL11 5YR on 9 June 2022 (1 page)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Satisfaction of charge 069255360009 in full (4 pages)
17 June 2021Director's details changed for Mr Stephen William Hoyle on 25 May 2021 (2 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 June 2021Change of details for Mr Stephen William Hoyle as a person with significant control on 25 May 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 December 2020Registration of charge 069255360012, created on 15 December 2020 (10 pages)
16 December 2020Director's details changed for Mr Stephen William Hoyle on 16 December 2020 (2 pages)
16 December 2020Change of details for Mr Stephen William Hoyle as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Registered office address changed from 567a Bury Road Rochdale Lancashire OL11 4DQ England to 4 Frecheville Court Frecheville Court Bury Lancashire BL9 0UF on 16 December 2020 (1 page)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2019Satisfaction of charge 069255360010 in full (1 page)
9 October 2019Registration of charge 069255360011, created on 1 October 2019 (5 pages)
19 July 2019Registration of charge 069255360010, created on 1 July 2019 (5 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 10 the Rhyddings, Birtle Road Bury BL9 6UT to Apartment 3 14 Chadwick Hall Road Rochdale Lancashire OL11 4DJ on 12 March 2019 (1 page)
12 March 2019Registered office address changed from Apartment 3 14 Chadwick Hall Road Rochdale Lancashire OL11 4DJ England to 567a Bury Road Rochdale Lancashire OL11 4DQ on 12 March 2019 (1 page)
11 March 2019Director's details changed for Mr Stephen William Hoyle on 11 March 2019 (2 pages)
11 March 2019Change of details for Mr Stephen William Hoyle as a person with significant control on 11 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Registration of charge 069255360009, created on 12 September 2016 (9 pages)
30 September 2016Registration of charge 069255360009, created on 12 September 2016 (9 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Registration of charge 069255360008, created on 8 December 2015 (29 pages)
15 December 2015Registration of charge 069255360008, created on 8 December 2015 (29 pages)
10 December 2015Registration of charge 069255360007, created on 8 December 2015 (28 pages)
10 December 2015Registration of charge 069255360007, created on 8 December 2015 (28 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
16 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Incorporation (8 pages)
5 June 2009Incorporation (8 pages)