CRAIG & HAYWARD LIMITED
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6PX

Company number 03805418
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address UNIT 2 REGENTS DRIVE, LOW PRUDHOE INDUSTRIAL ESTATE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CRAIG & HAYWARD LIMITED are www.craighayward.co.uk, and www.craig-hayward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craig Hayward Limited is a Private Limited Company. The company registration number is 03805418. Craig Hayward Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Craig Hayward Limited is Unit 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland Ne42 6px. . GRIFFITHS, Sharon is a Director of the company. SMITH, Jimmy Ray is a Director of the company. SPARKS, Lester David is a Director of the company. Secretary CRAIG, George has been resigned. Secretary GANNON, Michael has been resigned. Secretary GEOGHEGAN, Karen has been resigned. Secretary HEELEY, Claire has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARDSLEY, John Steven has been resigned. Director COYLE, Sean has been resigned. Director CRAIG, George has been resigned. Director HAYWARD, Matthew George has been resigned. Director RALPH, Alan has been resigned. Director SURGENOR, Peter Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
GRIFFITHS, Sharon
Appointed Date: 28 February 2014
49 years old

Director
SMITH, Jimmy Ray
Appointed Date: 28 February 2014
65 years old

Director
SPARKS, Lester David
Appointed Date: 28 February 2014
82 years old

Resigned Directors

Secretary
CRAIG, George
Resigned: 04 May 2007
Appointed Date: 12 July 1999

Secretary
GANNON, Michael
Resigned: 28 February 2014
Appointed Date: 01 April 2013

Secretary
GEOGHEGAN, Karen
Resigned: 01 April 2013
Appointed Date: 20 July 2007

Secretary
HEELEY, Claire
Resigned: 20 July 2007
Appointed Date: 04 May 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
BARDSLEY, John Steven
Resigned: 28 February 2014
Appointed Date: 01 April 2008
57 years old

Director
COYLE, Sean
Resigned: 28 February 2014
Appointed Date: 30 October 2013
52 years old

Director
CRAIG, George
Resigned: 04 May 2007
Appointed Date: 12 July 1999
78 years old

Director
HAYWARD, Matthew George
Resigned: 30 September 2008
Appointed Date: 12 July 1999
63 years old

Director
RALPH, Alan
Resigned: 28 February 2014
Appointed Date: 04 May 2007
56 years old

Director
SURGENOR, Peter Robert
Resigned: 28 February 2014
Appointed Date: 04 May 2007
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Persons With Significant Control

Pcca (Uk) Holdings Limited
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

CRAIG & HAYWARD LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
17 Aug 2016
Confirmation statement made on 12 July 2016 with updates
23 Feb 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Full accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,200

...
... and 75 more events
09 Sep 1999
Secretary resigned
09 Sep 1999
Director resigned
09 Sep 1999
New director appointed
09 Sep 1999
New secretary appointed;new director appointed
12 Jul 1999
Incorporation

CRAIG & HAYWARD LIMITED Charges

25 March 2011
Rent deposit deed
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Anthony Charles George Stow and Richard David George Stow
Description: Natwest bank account 60-10-35 13125524.
1 November 2005
Mortgage
Delivered: 4 November 2005
Status: Satisfied on 25 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7 thames park lester way hithercroft…
3 October 2002
Rental deposit deed
Delivered: 11 October 2002
Status: Satisfied on 7 June 2007
Persons entitled: Pangbourne Beaver Investments Limited
Description: The sum of £3,750.00. see the mortgage charge document for…