UKBizDB.co.uk

HAYWOOD HOLDINGS LIMITED

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

This company is commonly known as Haywood Holdings Limited. The company was founded 50 years ago and was given the registration number 01143417. The firm's registered office is in BEWDLEY. You can find them at Dog Lane, , Bewdley, Worcester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAYWOOD HOLDINGS LIMITED
Company Number:01143417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1973
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dog Lane, Bewdley, Worcester, DY12 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prior Mill, Astley, Stourport-On-Severn, England, DY13 0RJ

Director07 April 2021Active
72 Dunstall Road, Halesowen, B63 1BE

Secretary15 September 1998Active
70 Walsall Road Churchbridge, Cannock, WS11 3JU

Secretary-Active
Wightwick Mill Bridgnorth Road, Wolverhampton, WV6 8BD

Secretary06 June 1996Active
3 Hazel Grove, Bridgnorth, WV15 6JW

Secretary29 July 1996Active
72 Dunstall Road, Halesowen, England, B63 1BE

Director31 October 2019Active
Dog Lane, Bewdley, England, DY12 2EF

Director-Active
Priors Mill, Astley, Stourport On Severn, DY13 0RJ

Director-Active
Birchfield House Histons Hill, Codsall, Wolverhampton, WV8 2HA

Director-Active
Dog Lane, Bewdley, England, DY12 2EF

Director-Active
3, Hazel Grove, Alveley, Bridgnorth, United Kingdom, WV15 6JW

Director28 June 2011Active

People with Significant Control

Mrs Patricia Haywood
Notified on:04 March 2022
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:72 Dunstall Road, Halesowen, England, B63 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Paul Bailey
Notified on:31 July 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:72 Dunstall Road, Halesowen, England, B63 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Haywood
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Dog Lane, Bewdley, DY12 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-08Dissolution

Dissolution application strike off company.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Accounts

Change account reference date company current shortened.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-29Address

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

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.