HAYWOOD DEVELOPMENTS LTD
HALESOWEN

Hellopages » West Midlands » Dudley » B63 1BE

Company number 04269356
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 72 DUNSTALL ROAD, HALESOWEN, WEST MIDLANDS, B63 1BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Annual return made up to 10 September 2015 Statement of capital on 2015-09-16 GBP 200 . The most likely internet sites of HAYWOOD DEVELOPMENTS LTD are www.haywooddevelopments.co.uk, and www.haywood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Haywood Developments Ltd is a Private Limited Company. The company registration number is 04269356. Haywood Developments Ltd has been working since 13 August 2001. The present status of the company is Active. The registered address of Haywood Developments Ltd is 72 Dunstall Road Halesowen West Midlands B63 1be. . SCUTT, Anthony Grahame is a Director of the company. Secretary BAILEY, Michael has been resigned. Secretary UNWIN, Michelle has been resigned. Secretary UNWIN, Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Michael has been resigned. Director BAILEY, Michael has been resigned. Director BAILEY, Susan May has been resigned. Director HAYWOOD, Michael Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SCUTT, Anthony Grahame
Appointed Date: 31 August 2001
77 years old

Resigned Directors

Secretary
BAILEY, Michael
Resigned: 31 May 2010
Appointed Date: 13 August 2001

Secretary
UNWIN, Michelle
Resigned: 06 October 2010
Appointed Date: 29 September 2010

Secretary
UNWIN, Michelle
Resigned: 15 June 2008
Appointed Date: 31 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Director
BAILEY, Michael
Resigned: 09 September 2009
Appointed Date: 01 March 2002
72 years old

Director
BAILEY, Michael
Resigned: 01 October 2001
Appointed Date: 13 August 2001
72 years old

Director
BAILEY, Susan May
Resigned: 01 October 2001
Appointed Date: 13 August 2001
70 years old

Director
HAYWOOD, Michael Robert
Resigned: 18 August 2010
Appointed Date: 31 August 2001
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Persons With Significant Control

Mr Michael Haywood
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

HAYWOOD DEVELOPMENTS LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Sep 2015
Annual return made up to 10 September 2015
Statement of capital on 2015-09-16
  • GBP 200

16 Mar 2015
Director's details changed
19 Jan 2015
Registered office address changed from 72 Dunstall Road Halesowen West Midlands B63 1BE to 72 Dunstall Road Halesowen West Midlands B63 1BE on 19 January 2015
...
... and 86 more events
20 Aug 2001
New director appointed
20 Aug 2001
New director appointed
15 Aug 2001
Director resigned
15 Aug 2001
Secretary resigned
13 Aug 2001
Incorporation

HAYWOOD DEVELOPMENTS LTD Charges

29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Phase 1 coalbrook lodge 53 carmarthen road crosshands…
25 July 2007
Charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The jct contract and the full benefit of it. See the…
18 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property at spring gardens whitland…
29 July 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at kinnersley, herefordshire t/no…
7 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at nant-y-ynys, llanpumsaint. By way of fixed charge…
6 January 2005
Mortgage over the benefit of building contract
Delivered: 11 January 2005
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: The entire beneficial interest in and the benefit to the…
3 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of ty croes road llanelli. By way of…
3 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 1 beaulah road beaulah ceredigion. By way of fixed…
20 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining croesylan tremain ceredigion. By way of…
23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north-east of alma street llanarth…
23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land at uwch gwendraeth drefach carmarthenshire. By way of…
21 May 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: 46 camarthen road cross hands camarthenshire. By way of…
24 April 2003
Mortgage
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The entire beneficial interest in and benefit to the…
20 December 2002
Mortgage over the benefit of building agreement
Delivered: 20 December 2002
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: The entire beneficial interest in and the benefit of the…
23 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of a road leading from cenarth to…
11 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a 11 clarendon avenue leamington spa…