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.
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 | : |
|
Registered Address | : | Dog Lane, Bewdley, Worcester, DY12 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prior Mill, Astley, Stourport-On-Severn, England, DY13 0RJ | Director | 07 April 2021 | Active |
72 Dunstall Road, Halesowen, B63 1BE | Secretary | 15 September 1998 | Active |
70 Walsall Road Churchbridge, Cannock, WS11 3JU | Secretary | - | Active |
Wightwick Mill Bridgnorth Road, Wolverhampton, WV6 8BD | Secretary | 06 June 1996 | Active |
3 Hazel Grove, Bridgnorth, WV15 6JW | Secretary | 29 July 1996 | Active |
72 Dunstall Road, Halesowen, England, B63 1BE | Director | 31 October 2019 | Active |
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 | Director | 28 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-08 | Dissolution | Dissolution application strike off company. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Accounts | Change account reference date company current shortened. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.