HAYWARD DEVELOPMENTS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 04639648
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 046396480011, created on 1 April 2016. The most likely internet sites of HAYWARD DEVELOPMENTS LIMITED are www.haywarddevelopments.co.uk, and www.hayward-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayward Developments Limited is a Private Limited Company. The company registration number is 04639648. Hayward Developments Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Hayward Developments Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. The company`s financial liabilities are £19.97k. It is £4.36k against last year. The cash in hand is £0.23k. It is £0k against last year. And the total assets are £330.25k, which is £45.36k against last year. HAYWARD, Jessie Frances is a Secretary of the company. HAYWARD, Martin Leonard George is a Director of the company. Secretary HAYWARD, Jane Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


hayward developments Key Finiance

LIABILITIES £19.97k
+27%
CASH £0.23k
TOTAL ASSETS £330.25k
+15%
All Financial Figures

Current Directors

Secretary
HAYWARD, Jessie Frances
Appointed Date: 16 March 2006

Director
HAYWARD, Martin Leonard George
Appointed Date: 17 January 2003
59 years old

Resigned Directors

Secretary
HAYWARD, Jane Louise
Resigned: 16 March 2006
Appointed Date: 17 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Martin Leonard George Hayward
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HAYWARD DEVELOPMENTS LIMITED Events

03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Apr 2016
Registration of charge 046396480011, created on 1 April 2016
23 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 53 more events
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
29 Jan 2003
Secretary resigned
29 Jan 2003
Director resigned
17 Jan 2003
Incorporation

HAYWARD DEVELOPMENTS LIMITED Charges

1 April 2016
Charge code 0463 9648 0011
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 1 & 2 salford road. Bidford on avon. Warwickshire…
15 July 2013
Charge code 0463 9648 0010
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1-7 kings gardens incorporating land…
28 May 2013
Charge code 0463 9648 0009
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied on 30 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at the rear of 153 broad lane tile hill coventry…
7 December 2011
Debenture
Delivered: 22 December 2011
Status: Satisfied on 30 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land to the rear of 153 broad lane tile hill coventry…
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 11 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 7 the furlongs limes avenue stratford upon avon by way of…
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 11 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 6 the furlongs limes avenue stratford upon avon by way of…
28 February 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 11 August 2011
Persons entitled: The Co-Operative Bank PLC
Description: Land adjoining the old clarence earlsdon avenue north…
18 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 11 August 2011
Persons entitled: The Co-Operative Bank PLC
Description: Land at the rear of limes avenue and evesham road stratford…
2 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 1 October 2008
Persons entitled: The Co-Operative Bank PLC
Description: Land at the rear of limes avenue and evesham road stratford…
30 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 1 October 2008
Persons entitled: James Walker
Description: Green lane filling station,81 kempas highway,coventry,west…