HAYWARD TYLER LIMITED
BEDFORDSHIRE HAYWARD TYLER ENGINEERED PRODUCTS LIMITED DE FACTO 670 LIMITED

Hellopages » Bedfordshire » Luton » LU1 3LD

Company number 03450138
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 1 KIMPTON ROAD, LUTON, BEDFORDSHIRE, LU1 3LD
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 28131 - Manufacture of pumps, 28132 - Manufacture of compressors, 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr John Green as a director on 19 January 2017; Termination of appointment of Michael George Williams as a director on 22 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of HAYWARD TYLER LIMITED are www.haywardtyler.co.uk, and www.hayward-tyler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Hayward Tyler Limited is a Private Limited Company. The company registration number is 03450138. Hayward Tyler Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Hayward Tyler Limited is 1 Kimpton Road Luton Bedfordshire Lu1 3ld. . FLANAGAN, Nicholas Guy is a Director of the company. GREEN, John is a Director of the company. LLOYD BAKER, Ewan Royston is a Director of the company. Secretary BALLENTINE, Norman Mcara has been resigned. Secretary COESHALL, Elizabeth has been resigned. Secretary GRAY, Claire Laura has been resigned. Secretary JACKSON, Kim Lee has been resigned. Secretary KENDALL, Philip Harold Malcolm has been resigned. Secretary LANGRIDGE, Nicola Jane has been resigned. Secretary LEWIS, Liza Marie has been resigned. Secretary MALONEY, Adam Paul has been resigned. Secretary RIDLEY, Ian has been resigned. Secretary SMITH, Robin Oliver has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary WALTERS, Nicholas John has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BALLENTINE, Norman Mcara has been resigned. Director BOUGHEY, David James has been resigned. Director DART, Geoffrey Gilbert has been resigned. Director HERBERT, Paul Francis has been resigned. Director JACKSON, Kim Lee has been resigned. Director JACKSON, Kim Lee has been resigned. Director KALINOWSKI, Mark James Adam has been resigned. Director KENDALL, Philip Harold Malcolm has been resigned. Director MURRAY, David has been resigned. Director RIDLEY, Ian has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WALTERS, Nicholas John has been resigned. Director WEARING, Gary has been resigned. Director WILLIAMS, Michael George has been resigned. Director WOOD, Mark Jonathan Rean has been resigned. Director WOODHAM, James has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
FLANAGAN, Nicholas Guy
Appointed Date: 27 February 2012
64 years old

Director
GREEN, John
Appointed Date: 19 January 2017
63 years old

Director
LLOYD BAKER, Ewan Royston
Appointed Date: 06 March 2006
53 years old

Resigned Directors

Secretary
BALLENTINE, Norman Mcara
Resigned: 15 May 2000
Appointed Date: 14 December 1999

Secretary
COESHALL, Elizabeth
Resigned: 12 May 2010
Appointed Date: 06 July 2009

Secretary
GRAY, Claire Laura
Resigned: 06 July 2009
Appointed Date: 15 October 2007

Secretary
JACKSON, Kim Lee
Resigned: 22 March 2001
Appointed Date: 15 May 2000

Secretary
KENDALL, Philip Harold Malcolm
Resigned: 19 July 2007
Appointed Date: 01 December 2006

Secretary
LANGRIDGE, Nicola Jane
Resigned: 12 January 1999
Appointed Date: 14 August 1998

Secretary
LEWIS, Liza Marie
Resigned: 14 December 1999
Appointed Date: 24 August 1999

Secretary
MALONEY, Adam Paul
Resigned: 01 July 1999
Appointed Date: 11 February 1999

Secretary
RIDLEY, Ian
Resigned: 14 August 1998
Appointed Date: 27 November 1997

Secretary
SMITH, Robin Oliver
Resigned: 15 September 2003
Appointed Date: 22 March 2001

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 November 1997
Appointed Date: 15 October 1997

Secretary
WALTERS, Nicholas John
Resigned: 01 December 2006
Appointed Date: 15 September 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 26 January 2005
Appointed Date: 30 November 2004

Director
BALLENTINE, Norman Mcara
Resigned: 15 May 2000
Appointed Date: 14 December 1999
64 years old

Director
BOUGHEY, David James
Resigned: 29 March 2012
Appointed Date: 21 June 2010
63 years old

Director
DART, Geoffrey Gilbert
Resigned: 28 January 2010
Appointed Date: 06 March 2006
78 years old

Director
HERBERT, Paul Francis
Resigned: 23 December 2010
Appointed Date: 01 June 2009
66 years old

Director
JACKSON, Kim Lee
Resigned: 25 June 2004
Appointed Date: 15 May 2000
63 years old

Director
JACKSON, Kim Lee
Resigned: 26 October 1998
Appointed Date: 27 November 1997
63 years old

Director
KALINOWSKI, Mark James Adam
Resigned: 31 January 2013
Appointed Date: 21 June 2010
59 years old

Director
KENDALL, Philip Harold Malcolm
Resigned: 19 July 2007
Appointed Date: 01 December 2006
68 years old

Director
MURRAY, David
Resigned: 20 July 2016
Appointed Date: 27 February 2012
65 years old

Director
RIDLEY, Ian
Resigned: 14 August 1998
Appointed Date: 27 November 1997
59 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 27 November 1997
Appointed Date: 15 October 1997

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 November 1997
Appointed Date: 15 October 1997

Director
WALTERS, Nicholas John
Resigned: 01 December 2006
Appointed Date: 30 November 2004
67 years old

Director
WEARING, Gary
Resigned: 31 December 2007
Appointed Date: 01 June 2004
60 years old

Director
WILLIAMS, Michael George
Resigned: 22 December 2016
Appointed Date: 01 January 2014
65 years old

Director
WOOD, Mark Jonathan Rean
Resigned: 30 September 2011
Appointed Date: 09 August 2011
59 years old

Director
WOODHAM, James
Resigned: 23 May 2005
Appointed Date: 26 October 1998
73 years old

Persons With Significant Control

Hayward Tyler Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYWARD TYLER LIMITED Events

20 Jan 2017
Appointment of Mr John Green as a director on 19 January 2017
11 Jan 2017
Termination of appointment of Michael George Williams as a director on 22 December 2016
17 Dec 2016
Full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
12 Sep 2016
Termination of appointment of David Murray as a director on 20 July 2016
...
... and 135 more events
11 Dec 1997
Registered office changed on 11/12/97 from: 10 snow hill london EC1A 2AL
11 Dec 1997
Director resigned
11 Dec 1997
Secretary resigned;director resigned
04 Dec 1997
Company name changed de facto 670 LIMITED\certificate issued on 05/12/97
15 Oct 1997
Incorporation

HAYWARD TYLER LIMITED Charges

5 January 2015
Charge code 0345 0138 0015
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Lesmoir-Gordon, Boyle & Co. Limited
Description: F/H land k/a 1 kimpton road luton bedfordshire…
5 January 2015
Charge code 0345 0138 0014
Delivered: 15 January 2015
Status: Satisfied on 4 February 2015
Persons entitled: Lesmoir-Gordon, Boyle & Co. Limited
Description: F/H land known as 1 kimpton road, luton, bedfordshire…
3 March 2014
Charge code 0345 0138 0013
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a 1 kimpton road, luton t/no BD263039…
20 August 2012
Security agreement
Delivered: 22 August 2012
Status: Satisfied on 25 March 2014
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charge over the undertaking and all…
24 November 2006
An omnibus guarantee and set-off agreement
Delivered: 2 December 2006
Status: Satisfied on 22 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 November 2006
Debenture
Delivered: 30 November 2006
Status: Satisfied on 22 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied on 10 February 2009
Persons entitled: 3I Investments PLC (Acting for Itself and as Security Trustee for 3I Group PLC and 3IINVESTMENT Partners LP) 3I Group PLC,3I UK Investment Partners LP (for Details of Further Chargees See Form 395)
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
All assets debenture
Delivered: 20 October 2006
Status: Satisfied on 22 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2006
All assets debenture
Delivered: 15 March 2006
Status: Satisfied on 10 February 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2004
A standard security which was presented for registration in scotland on the 9TH december 2004 and
Delivered: 21 December 2004
Status: Satisfied on 23 March 2006
Persons entitled: 3I PLC as Security Trustee
Description: All and whole the subjects registered t/no LAN90951 and…
30 November 2004
A standard security which was presented for registration in scotland on the 9TH december 2004 and
Delivered: 16 December 2004
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 41-43 glenburn road, east kilbride, t/no…
30 November 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 23 May 2006
Persons entitled: 3I Public Limited Ompany
Description: F/Hold land and buildings on the south east side of crawley…
30 November 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 23 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land and buildings at south east side of crawly…
11 December 1997
Guarantee & debenture
Delivered: 29 December 1997
Status: Satisfied on 23 March 2006
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Guarantee and debenture
Delivered: 19 December 1997
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…