P.HAYWARD & SON LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 1LX

Company number 00493809
Status Active
Incorporation Date 4 April 1951
Company Type Private Limited Company
Address WHINNEY FELL, FOREST HEAD, BRAMPTON, CUMBRIA, CA8 1LX
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 42990 - Construction of other civil engineering projects n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.HAYWARD & SON LIMITED are www.phaywardson.co.uk, and www.p-hayward-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and seven months. P Hayward Son Limited is a Private Limited Company. The company registration number is 00493809. P Hayward Son Limited has been working since 04 April 1951. The present status of the company is Active. The registered address of P Hayward Son Limited is Whinney Fell Forest Head Brampton Cumbria Ca8 1lx. The company`s financial liabilities are £587.17k. It is £67.27k against last year. The cash in hand is £647.74k. It is £100.86k against last year. And the total assets are £555.44k, which is £555.44k against last year. BALES MCNEILL, Renee Jean is a Secretary of the company. HAYWARD, David Nigel Philip is a Director of the company. Secretary HAYWARD, Carole has been resigned. Secretary HOWAT, Terry Martine has been resigned. Secretary OLDROYD, Stuart has been resigned. Director COOK, Kay has been resigned. Director HAYWARD, Graham Philip has been resigned. Director OLDROYD, Stuart has been resigned. Director SYKES, Andrew James has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


p.hayward & son Key Finiance

LIABILITIES £587.17k
+12%
CASH £647.74k
+18%
TOTAL ASSETS £555.44k
All Financial Figures

Current Directors

Secretary
BALES MCNEILL, Renee Jean
Appointed Date: 17 October 2009

Director

Resigned Directors

Secretary
HAYWARD, Carole
Resigned: 16 October 2009
Appointed Date: 19 June 2001

Secretary
HOWAT, Terry Martine
Resigned: 19 June 2001
Appointed Date: 19 November 1999

Secretary
OLDROYD, Stuart
Resigned: 19 November 1999

Director
COOK, Kay
Resigned: 23 June 2003
Appointed Date: 06 February 2003
68 years old

Director
HAYWARD, Graham Philip
Resigned: 19 April 2002
100 years old

Director
OLDROYD, Stuart
Resigned: 01 March 2000
83 years old

Director
SYKES, Andrew James
Resigned: 09 June 2006
Appointed Date: 11 March 2003
54 years old

P.HAYWARD & SON LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000

27 Apr 2015
Director's details changed for Mr David Nigel Philip Hayward on 27 April 2015
...
... and 96 more events
11 Nov 1988
Return made up to 30/09/88; full list of members

10 Nov 1988
Return made up to 31/12/87; full list of members

10 Nov 1988
Secretary resigned;new secretary appointed;new director appointed

11 May 1987
Return made up to 31/12/86; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

P.HAYWARD & SON LIMITED Charges

19 August 2005
A standard security which was presented for registration in scotland on the 31ST march 2006 and
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: That area of ground lying on the south side of the public…
1 December 2003
A standard security which was presented for registration in scotland on 3 december 2003 and
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: That plot of area of land extending to 1.543 hectares or…
10 November 2003
A standard security which was presented for registration in scotland on the 19 november 2003 and
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC and Its Successors and Assignees
Description: All and whole that plot of area of land extending to…
15 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
A standard security which was presented for registration in scotland on the 2 may 2003 and
Delivered: 20 May 2003
Status: Satisfied on 9 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 2 broomhouses lockerbie dumfries and…
20 December 2002
Debenture
Delivered: 4 January 2003
Status: Satisfied on 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1997
Mortgage
Delivered: 12 June 1997
Status: Satisfied on 10 September 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the east side of kenley close…
4 June 1997
Mortgage
Delivered: 12 June 1997
Status: Satisfied on 10 September 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land and buildings on the north side…
8 April 1997
Mortgage deed
Delivered: 19 April 1997
Status: Satisfied on 2 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 upland road bexleyheath kent…
27 September 1995
Mortgage
Delivered: 3 October 1995
Status: Satisfied on 28 February 1997
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as pwllycrochan,manor…
5 December 1994
Mortgage
Delivered: 20 December 1994
Status: Satisfied on 10 September 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as land at hurst road,sidcup,kent…
24 March 1993
Mortgage
Delivered: 27 March 1993
Status: Satisfied on 10 September 2003
Persons entitled: Lloyds Bank PLC
Description: 6 wansunt road and adjoining land on the south side of…
13 May 1991
Mortgage deed
Delivered: 25 May 1991
Status: Satisfied on 4 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a 2 fountain cottages bower lane…
23 April 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 10 September 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings on the north…