UKBizDB.co.uk

HAYWARD CHEMIST LIMITED

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

This company is commonly known as Hayward Chemist Limited. The company was founded 22 years ago and was given the registration number 04333122. The firm's registered office is in COLCHESTER. You can find them at The Forge, Langham, Colchester, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HAYWARD CHEMIST LIMITED
Company Number:04333122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Forge, Langham, Colchester, England, CO4 5PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Langham, Colchester, England, CO4 5PX

Director06 March 2018Active
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT

Secretary03 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 December 2001Active
The Forge, Langham, Colchester, England, CO4 5PX

Director06 March 2018Active
1st, Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director30 September 2004Active
1st, Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director03 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 December 2001Active

People with Significant Control

Abm Sales Limited
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:The Forge, Langham, Colchester, England, CO4 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Sophia Stern
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:5 Lakenheath, Oakwood, United Kingdom, N14 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lewis Stern
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Lakenheath, Oakwood, United Kingdom, N14 4RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-19Address

Change registered office address company with date old address new address.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.