HAYWOOD AND PADGETT LIMITED
CARLTON INDUSTRIAL ESTATE

Hellopages » South Yorkshire » Barnsley » S71 3HS
Company number 02193204
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address THE BAKERY, SHAWFIELD ROAD, CARLTON INDUSTRIAL ESTATE, BARNSLEY, S71 3HS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a medium company made up to 31 October 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HAYWOOD AND PADGETT LIMITED are www.haywoodandpadgett.co.uk, and www.haywood-and-padgett.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Haywood and Padgett Limited is a Private Limited Company. The company registration number is 02193204. Haywood and Padgett Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Haywood and Padgett Limited is The Bakery Shawfield Road Carlton Industrial Estate Barnsley S71 3hs. . PADGETT, Wayne is a Secretary of the company. PADGETT, Michelle is a Director of the company. PADGETT, Rebecca Maria is a Director of the company. PADGETT, Wayne is a Director of the company. Secretary MITCHELL, David Thomas has been resigned. Secretary PADGETT, Wayne has been resigned. Director FORD, Ronald has been resigned. Director HAYWOOD, Anna Maria has been resigned. Director HAYWOOD, David has been resigned. Director MITCHELL, David Thomas has been resigned. Director PADGETT, Michelle has been resigned. Director STRATFORD, Margaret Elizabeth has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
PADGETT, Wayne
Appointed Date: 20 December 2000

Director
PADGETT, Michelle
Appointed Date: 13 September 2011
60 years old

Director
PADGETT, Rebecca Maria
Appointed Date: 10 February 2015
35 years old

Director
PADGETT, Wayne

64 years old

Resigned Directors

Secretary
MITCHELL, David Thomas
Resigned: 29 November 2000
Appointed Date: 17 October 1994

Secretary
PADGETT, Wayne
Resigned: 17 October 1994

Director
FORD, Ronald
Resigned: 05 August 2008
Appointed Date: 09 September 2002
59 years old

Director
HAYWOOD, Anna Maria
Resigned: 05 August 2008
Appointed Date: 18 February 2002
68 years old

Director
HAYWOOD, David
Resigned: 05 August 2008
65 years old

Director
MITCHELL, David Thomas
Resigned: 29 November 2000
Appointed Date: 07 August 1995
71 years old

Director
PADGETT, Michelle
Resigned: 06 May 2011
Appointed Date: 19 February 2003
60 years old

Director
STRATFORD, Margaret Elizabeth
Resigned: 08 November 2004
Appointed Date: 07 August 1995
85 years old

HAYWOOD AND PADGETT LIMITED Events

09 Oct 2016
Accounts for a medium company made up to 31 October 2015
08 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
03 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000

14 Jul 2015
Accounts for a medium company made up to 31 October 2014
...
... and 98 more events
18 Apr 1988
Secretary resigned;new secretary appointed

18 Apr 1988
Director resigned;new director appointed

29 Mar 1988
Company name changed productsum LIMITED\certificate issued on 30/03/88

09 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1987
Incorporation

HAYWOOD AND PADGETT LIMITED Charges

3 May 2013
Charge code 0219 3204 0005
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Remaining land at jacques place cundy cross barnsley south…
13 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 9 June 2010
Persons entitled: Clydesdale Bank PLC
Description: 192 balby road balby doncaster south yorkshire. Together…
27 October 1993
Legal charge
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land on the east of shawfield road barnsley south…
28 December 1989
Debenture
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…