UKBizDB.co.uk

HAYWOOD DEVELOPMENTS LTD

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

This company is commonly known as Haywood Developments Ltd. The company was founded 22 years ago and was given the registration number 04269356. The firm's registered office is in HALESOWEN. You can find them at 72 Dunstall Road, , Halesowen, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HAYWOOD DEVELOPMENTS LTD
Company Number:04269356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:72 Dunstall Road, Halesowen, West Midlands, B63 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Dunstall Road, Halesowen, B63 1BE

Secretary02 May 2020Active
72 Dunstall Road, Halesowen, B63 1BE

Director01 May 2020Active
72 Dunstall Road, Halesowen, B63 1BE

Director01 May 2020Active
72 Dunstall Road, Halesowen, B63 1BE

Secretary13 August 2001Active
3 Hazel Grove, Arveley, Nr Bridgnorth, England, WV15 6JW

Secretary29 September 2010Active
3 Hazel Grove, Bridgnorth, WV15 6JW

Secretary31 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 2001Active
72 Dunstall Road, Halesowen, B63 1BE

Director01 March 2002Active
72 Dunstall Road, Halesowen, B63 1BE

Director13 August 2001Active
72, Dunstall Road, Halesowen, B63 1BE

Director13 August 2001Active
Priors Mill, Astley, Stourport On Severn, DY13 0RJ

Director31 August 2001Active
Rhyd Y Galed, Penal, Machynlleth, Wales, SY20 9DU

Director31 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 2001Active

People with Significant Control

Mr Michael Paul Bailey
Notified on:02 December 2019
Status:Active
Date of birth:February 1953
Nationality:British
Address:72 Dunstall Road, Halesowen, B63 1BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Haywood
Notified on:01 December 2019
Status:Active
Date of birth:August 1947
Nationality:British
Address:72 Dunstall Road, Halesowen, B63 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Grahame Scutt
Notified on:01 December 2019
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:Wales
Address:Rhyd Y Galed, Penal, Machynlleth, Wales, SY20 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Jean Scutt
Notified on:01 December 2019
Status:Active
Date of birth:November 1955
Nationality:British
Address:72 Dunstall Road, Halesowen, B63 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Robert Haywood
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:72 Dunstall Road, Halesowen, B63 1BE
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.