J.HAYWARD & SONS OF WALSALL LIMITED
STAFFS

Hellopages » West Midlands » Walsall » WS2 8AD
Company number 00714218
Status Active
Incorporation Date 1 February 1962
Company Type Private Limited Company
Address PORTLAND STREET, WALSALL, STAFFS, WS2 8AD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 7,131 ; Accounts for a medium company made up to 30 June 2015; Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 7,131 . The most likely internet sites of J.HAYWARD & SONS OF WALSALL LIMITED are www.jhaywardsonsofwalsall.co.uk, and www.j-hayward-sons-of-walsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. J Hayward Sons of Walsall Limited is a Private Limited Company. The company registration number is 00714218. J Hayward Sons of Walsall Limited has been working since 01 February 1962. The present status of the company is Active. The registered address of J Hayward Sons of Walsall Limited is Portland Street Walsall Staffs Ws2 8ad. . WRIGHT, Pauline Gay is a Secretary of the company. HAYWARD, Brendan Harry is a Director of the company. HAYWARD, Sean Brendan is a Director of the company. HAYWARD, Trevor James is a Director of the company. WRIGHT, Pauline Gay is a Director of the company. Secretary HAYWARD, Marion has been resigned. Director HAYWARD, Marion has been resigned. Director HAYWARD, Robert Harry has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WRIGHT, Pauline Gay
Appointed Date: 27 November 2002

Director

Director
HAYWARD, Sean Brendan
Appointed Date: 05 September 2011
57 years old

Director

Director
WRIGHT, Pauline Gay

85 years old

Resigned Directors

Secretary
HAYWARD, Marion
Resigned: 27 November 2002

Director
HAYWARD, Marion
Resigned: 01 May 2006
119 years old

Director
HAYWARD, Robert Harry
Resigned: 05 March 2002
116 years old

J.HAYWARD & SONS OF WALSALL LIMITED Events

06 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,131

11 Apr 2016
Accounts for a medium company made up to 30 June 2015
27 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,131

24 Feb 2015
Total exemption full accounts made up to 30 June 2014
02 Dec 2014
Registration of charge 007142180017, created on 1 December 2014
...
... and 82 more events
01 Sep 1988
Return made up to 15/01/88; full list of members

23 Feb 1988
Full accounts made up to 30 June 1987

19 Feb 1987
Accounts for a small company made up to 30 June 1986

19 Feb 1987
Return made up to 03/02/87; full list of members

01 Feb 1962
Incorporation

J.HAYWARD & SONS OF WALSALL LIMITED Charges

1 December 2014
Charge code 0071 4218 0017
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at portland street and marlow street…
8 January 1993
Legal charge
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at portland street, walsall, west midlands. Fixed…
12 December 1991
Debenture
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1985
Legal charge
Delivered: 24 April 1985
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land & premises at portland street, walsall, tn:…
22 October 1981
Legal charge
Delivered: 30 October 1981
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land on north west side of portland street walsall west…
22 October 1981
Legal charge
Delivered: 30 October 1981
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: F/H land known as:- 2-12 marlow street &2-20 mill street…
19 August 1981
Charge
Delivered: 25 August 1981
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: All book debts now & from time to time hereafter due owing…
31 January 1980
Chattels mortgage
Delivered: 4 February 1980
Status: Satisfied on 19 May 1992
Persons entitled: Forward Trust Limited
Description: Three-used leyland buffalo reg. Nos uea 302R. tdh 984R. ufk…
31 August 1979
Mortgage
Delivered: 5 September 1979
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being, land on the south east of john…
31 August 1979
Mortgage
Delivered: 5 September 1979
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises 26,27 & 28, portland street, walsall…
24 April 1979
Chattles mortgage
Delivered: 25 April 1979
Status: Satisfied on 11 February 1992
Persons entitled: Forward Trust LTD.
Description: 2 seddon atkinson tractor unit E290 chassis nos. FC34774 &…
24 January 1977
Legal charge
Delivered: 9 February 1977
Status: Satisfied on 11 February 1992
Persons entitled: Forward Trust LTD.
Description: L/H land known as chalet site number 24 on the holiday…
26 July 1976
Legal charge
Delivered: 10 August 1976
Status: Satisfied on 11 February 1992
Persons entitled: Forward Trust LTD
Description: T/H land situate at site of farmes ros 2-12 (even nos)…
23 September 1974
Legal charge
Delivered: 3 October 1974
Status: Satisfied on 11 February 1992
Persons entitled: Forward Trust LTD
Description: Land site of 17 marlow street and 25 john street walsall.
12 January 1968
Mortgage
Delivered: 19 January 1968
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: 83-86 portland st walsall stafford with all fixtures…
31 December 1962
Mortgage & charge
Delivered: 18 January 1963
Status: Satisfied on 11 February 1992
Persons entitled: Midland Bank PLC
Description: Grage premises in portland street, walsmll, staffs.…