BOLWELL AND HAYWARD LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 2UR

Company number 01424949
Status Active
Incorporation Date 1 June 1979
Company Type Private Limited Company
Address THE OLD BAPTIST CHAPEL NEWPORT ROAD, CASTLETON, CARDIFF, CF3 2UR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BOLWELL AND HAYWARD LIMITED are www.bolwellandhayward.co.uk, and www.bolwell-and-hayward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Bolwell and Hayward Limited is a Private Limited Company. The company registration number is 01424949. Bolwell and Hayward Limited has been working since 01 June 1979. The present status of the company is Active. The registered address of Bolwell and Hayward Limited is The Old Baptist Chapel Newport Road Castleton Cardiff Cf3 2ur. The company`s financial liabilities are £4548.69k. It is £-71.06k against last year. The cash in hand is £3.06k. It is £-3.4k against last year. And the total assets are £10.4k, which is £-22.07k against last year. HAYWARD, Karen Maxine is a Director of the company. HAYWARD, Richard Leighton is a Director of the company. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary HAYWARD, Diane Elizabeth has been resigned. Secretary HAYWARD, Karen Maxine has been resigned. Secretary HAYWARD, Richard Leighton has been resigned. Secretary REDFERN, Paul Ainsworth has been resigned. Director BOLWELL, Peter David Alfred has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director HAYWARD, Diane Elizabeth has been resigned. Director HAYWARD, Richard Leighton has been resigned. Director HOWELL, Gerald Stewart has been resigned. Director O'NEILL, Edward has been resigned. The company operates in "Development of building projects".


bolwell and hayward Key Finiance

LIABILITIES £4548.69k
-2%
CASH £3.06k
-53%
TOTAL ASSETS £10.4k
-68%
All Financial Figures

Current Directors

Director
HAYWARD, Karen Maxine
Appointed Date: 15 January 2001
72 years old

Director
HAYWARD, Richard Leighton
Appointed Date: 05 March 2001
74 years old

Resigned Directors

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 October 2013
Appointed Date: 17 May 2007

Secretary
HAYWARD, Diane Elizabeth
Resigned: 15 January 2001
Appointed Date: 20 July 1995

Secretary
HAYWARD, Karen Maxine
Resigned: 17 May 2007
Appointed Date: 15 January 2001

Secretary
HAYWARD, Richard Leighton
Resigned: 20 July 1995

Secretary
REDFERN, Paul Ainsworth
Resigned: 17 May 2007
Appointed Date: 08 January 2005

Director
BOLWELL, Peter David Alfred
Resigned: 20 July 1995
73 years old

Director
CRICKMORE, Nicola Jane
Resigned: 13 May 2013
Appointed Date: 30 April 2013
69 years old

Director
HAYWARD, Diane Elizabeth
Resigned: 15 January 2001
Appointed Date: 30 January 1998
72 years old

Director
HAYWARD, Richard Leighton
Resigned: 15 September 1997
74 years old

Director
HOWELL, Gerald Stewart
Resigned: 05 March 2001
Appointed Date: 15 September 1997
88 years old

Director
O'NEILL, Edward
Resigned: 30 January 1998
Appointed Date: 15 September 1997
94 years old

Persons With Significant Control

Mr Richard Leighton Hayward
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BOLWELL AND HAYWARD LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Sep 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 25,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 159 more events
17 Feb 1988
Return made up to 13/01/88; full list of members

07 Feb 1988
Full accounts made up to 30 April 1987

15 Jan 1988
Registered office changed on 15/01/88 from: 215 chepstow road newport gwent

27 Feb 1987
Return made up to 13/01/87; full list of members

18 Feb 1987
Full accounts made up to 30 April 1986

BOLWELL AND HAYWARD LIMITED Charges

11 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property k/a the nelson sales rooms 2 glendower street…
17 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property with t/n WA191326, together with all buildings…
16 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property with t/n WA330709, together with all buildings…
16 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property with t/n WA798982, together with all buildings…
1 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land lying to the north west of the road leading from…
26 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 15 north street newport t/no WA841733. By…
11 June 2003
Charge over shares
Delivered: 1 July 2003
Status: Satisfied on 25 January 2005
Persons entitled: Principality Building Society
Description: Loan note instrument dated 25 may 2001 constituting…
29 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Principality Building Society
Description: The f/h property k/a rock farm penhow t/n WA800931 and the…
9 October 2001
Charge over shares
Delivered: 19 October 2001
Status: Satisfied on 6 September 2003
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: 388,888 ordinary shares of 25P each fully paid in newport…
9 August 2001
Charge over shares
Delivered: 17 August 2001
Status: Satisfied on 6 September 2003
Persons entitled: Bank of Wales and Governor and Company of the Bank of Scotland
Description: 507,786 ordinary shares of 25 pence each fully paid in…
6 July 2001
Legal mortgage
Delivered: 16 July 2001
Status: Satisfied on 18 September 2003
Persons entitled: Bank of Wales PLC and Bank of Scotland
Description: Property k/a 100 monnow street monmouth and land to the…
21 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Satisfied on 22 March 2003
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: 23-26 wind st,swansea; wa 164716; all fixtures and fixed…
30 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Satisfied on 10 July 2001
Persons entitled: Bank of Wales PLC
Description: Property known as land and buildings on the north side of…
7 March 1991
Legal charge
Delivered: 11 March 1991
Status: Satisfied on 8 September 2001
Persons entitled: T.S.B. Bank PLC
Description: F/H prop: k/as redlands st. Florence parade tenby, dyfed.
7 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Leeway house leeway industrial estate newport gwent title…
13 October 1989
Legal mortgage
Delivered: 19 October 1989
Status: Satisfied on 8 September 2001
Persons entitled: National Westminster Bank PLC
Description: The castle arms and heritage penhow newport gwent title no…
9 May 1989
Mortgage
Delivered: 16 May 1989
Status: Satisfied on 3 November 1989
Persons entitled: Lloyds Bank PLC
Description: 81 commercial street, newport, gwent goodwill of the…
31 March 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied on 8 September 2001
Persons entitled: The Co-Operative Bank PLC
Description: Cefn coch hse pantygasseg pontypool gwent. Floating charge…
8 November 1988
Legal mortgage
Delivered: 16 November 1988
Status: Satisfied on 8 September 2001
Persons entitled: National Westminster Bank PLC
Description: Leeway house spytty road newport gwent title nos wa 218772…
27 June 1984
Debenture
Delivered: 5 July 1984
Status: Satisfied on 7 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…