HAYWARD BROS (WINES) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2YU

Company number 00490503
Status Active
Incorporation Date 13 January 1951
Company Type Private Limited Company
Address SUITE 5 JAMAICA WHARF, 2 SHAD THAMES, LONDON, SE1 2YU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of HAYWARD BROS (WINES) LIMITED are www.haywardbroswines.co.uk, and www.hayward-bros-wines.co.uk. The predicted number of employees is 80 to 90. The company’s age is seventy-four years and nine months. Hayward Bros Wines Limited is a Private Limited Company. The company registration number is 00490503. Hayward Bros Wines Limited has been working since 13 January 1951. The present status of the company is Active. The registered address of Hayward Bros Wines Limited is Suite 5 Jamaica Wharf 2 Shad Thames London Se1 2yu. The company`s financial liabilities are £1317.01k. It is £-187.54k against last year. And the total assets are £2602.64k, which is £-90.83k against last year. HAYWARD, Sarah Jayne is a Secretary of the company. BEESTON, Joanna Elizabeth is a Director of the company. HAYWARD, Brandon is a Director of the company. HAYWARD, James Brandon is a Director of the company. HAYWARD, Robert Brandon is a Director of the company. HAYWARD, Sarah Jayne is a Director of the company. KNIGHT, Susan Margaret is a Director of the company. SCHENDEL, Anthony is a Director of the company. Secretary HAYWARD, Brandon has been resigned. Director BARROWS, David Michael has been resigned. Director BARROWS, Gillian has been resigned. Director HAYWARD, Janet Anne has been resigned. Director HAYWARD, Margaret Hodgson has been resigned. Director HAYWARD, Sydney Albert Roy has been resigned. Director HOSKING, Rupert Francis has been resigned. Director LOXTON BEST, Graham has been resigned. Director TAYLOR, Bryan has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


hayward bros (wines) Key Finiance

LIABILITIES £1317.01k
-13%
CASH n/a
TOTAL ASSETS £2602.64k
-4%
All Financial Figures

Current Directors

Secretary
HAYWARD, Sarah Jayne
Appointed Date: 02 August 2010

Director
BEESTON, Joanna Elizabeth
Appointed Date: 02 August 1997
51 years old

Director
HAYWARD, Brandon

81 years old

Director

Director

Director
HAYWARD, Sarah Jayne
Appointed Date: 21 January 2000
53 years old

Director

Director
SCHENDEL, Anthony
Appointed Date: 23 October 2009
61 years old

Resigned Directors

Secretary
HAYWARD, Brandon
Resigned: 02 August 2010

Director
BARROWS, David Michael
Resigned: 05 September 2016
78 years old

Director
BARROWS, Gillian
Resigned: 05 September 2016
77 years old

Director
HAYWARD, Janet Anne
Resigned: 13 June 2013
81 years old

Director
HAYWARD, Margaret Hodgson
Resigned: 01 September 2010
109 years old

Director
HAYWARD, Sydney Albert Roy
Resigned: 22 January 1999
119 years old

Director
HOSKING, Rupert Francis
Resigned: 23 September 1999
Appointed Date: 01 June 1996
60 years old

Director
LOXTON BEST, Graham
Resigned: 30 April 1996
83 years old

Director
TAYLOR, Bryan
Resigned: 27 March 1997
90 years old

Persons With Significant Control

Mr Robert Brandon Hayward
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Elizabeth Beeston
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYWARD BROS (WINES) LIMITED Events

26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
18 Oct 2016
Purchase of own shares.
16 Sep 2016
Purchase of own shares.
07 Sep 2016
Termination of appointment of Gillian Barrows as a director on 5 September 2016
07 Sep 2016
Termination of appointment of David Michael Barrows as a director on 5 September 2016
...
... and 139 more events
25 Oct 1987
Accounts for a small company made up to 31 March 1987

25 Oct 1987
Return made up to 27/08/87; full list of members

07 Sep 1987
New director appointed

15 Sep 1986
Full accounts made up to 31 March 1986

15 Sep 1986
Return made up to 22/08/86; full list of members

HAYWARD BROS (WINES) LIMITED Charges

15 March 2011
Debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 1992
Debenture
Delivered: 4 September 1992
Status: Satisfied on 18 September 2014
Persons entitled: Janet Anne Hayward Midland Bank Trust Company Limited David Michael Barrow Brandon Hayward
Description: Floating charge over the. Undertaking and all property and…
8 May 1986
Deed debenture
Delivered: 21 May 1986
Status: Satisfied on 29 September 2014
Persons entitled: Midland Bank Trust Company Limited
Description: Undertaking and all property and assets present and future…
4 December 1980
Over book debts charge
Delivered: 10 December 1980
Status: Satisfied on 18 September 2014
Persons entitled: Midland Bank Limited
Description: All book debts and other debts now and from time to time…
19 November 1975
Mortgage
Delivered: 25 November 1975
Status: Satisfied on 18 September 2014
Persons entitled: Midland Bank Limited
Description: A floating charge over all see doc 44. undertaking and all…