UKBizDB.co.uk

HALYARD (M & I) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halyard (m & I) Ltd. The company was founded 44 years ago and was given the registration number 01444615. The firm's registered office is in WIMBORNE. You can find them at 86a Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:HALYARD (M & I) LTD
Company Number:01444615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 22290 - Manufacture of other plastic products
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:86a Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director30 November 2018Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director15 June 2023Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director26 June 2020Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director04 August 2011Active
Crendell Farm, Crendell, Fordingbridge, SP6 3EB

Secretary-Active
18, Unit 18 Whaddon Business Park, Whaddon, Salisbury, England, SP5 3HF

Secretary10 March 2014Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Secretary27 July 2012Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director03 March 2008Active
Lerviks Grand 8, Nynasmamn S 149000, Sweden,

Director-Active
171 The Dell, Southampton, SO15 2PX

Director01 September 2007Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director01 July 2006Active
41 Barbers Mead, Taunton, TA2 8PY

Director01 February 2007Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director25 June 2012Active
2 Laburnum Close, Verwood, BH31 6UB

Director-Active
34 Westbourne Avenue, Emsworth, PO10 7QU

Director01 July 2006Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director-Active
2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN

Director-Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director04 August 2011Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director01 February 2007Active
86a Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PQ

Director07 August 2015Active

People with Significant Control

Aegeus Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Whaddon Business Park, Salisbury, England, SP5 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type small.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type small.

Download
2017-02-16Address

Change sail address company with old address new address.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.