UKBizDB.co.uk

HAYWARD ARCHITECTS LIMITED

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

This company is commonly known as Hayward Architects Limited. The company was founded 26 years ago and was given the registration number 03396937. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HAYWARD ARCHITECTS LIMITED
Company Number:03396937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director28 February 2019Active
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director28 February 2019Active
19, Station Road, Hinckley, England, LE10 1AW

Secretary27 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 1997Active
19, Station Road, Hinckley, England, LE10 1AW

Director27 June 1997Active
19, Station Road, Hinckley, England, LE10 1AW

Director16 February 2011Active
The Old Barn Shadows Lane, Congerstone, Nuneaton, CV13 6NF

Director27 June 1997Active

People with Significant Control

Ward Massey Limited
Notified on:31 August 2020
Status:Active
Country of residence:United Kingdom
Address:Edward House, Grange Business Park, Leicester, United Kingdom, LE8 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee John Ward
Notified on:28 February 2019
Status:Active
Date of birth:October 1982
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Zoe Louise Massey
Notified on:28 February 2019
Status:Active
Date of birth:July 1979
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jeffrey Roy Hayward
Notified on:10 September 2018
Status:Active
Date of birth:May 1953
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth Hayward
Notified on:06 April 2018
Status:Active
Date of birth:April 1953
Nationality:British
Address:Edward House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.