About

Registered Number: 01424949
Date of Incorporation: 01/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: The Old Baptist Chapel Newport Road, Castleton, Cardiff, CF3 2UR

 

Bolwell & Hayward Ltd was founded on 01 June 1979 and are based in Cardiff, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Hayward, Karen Maxine, Bolwell, Peter David Alfred, Hayward, Diane Elizabeth, Howell, Gerald Stewart, O'neill, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLWELL, Peter David Alfred N/A 20 July 1995 1
HAYWARD, Diane Elizabeth 30 January 1998 15 January 2001 1
HOWELL, Gerald Stewart 15 September 1997 05 March 2001 1
O'NEILL, Edward 15 September 1997 30 January 1998 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Karen Maxine 15 January 2001 17 May 2007 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 22 June 2020
REC2 - N/A 27 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 March 2019
RM02 - N/A 27 November 2018
RM02 - N/A 27 November 2018
RM02 - N/A 27 November 2018
RM02 - N/A 27 November 2018
RM02 - N/A 27 November 2018
RM02 - N/A 27 November 2018
RM02 - N/A 27 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 13 November 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 02 July 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
RM01 - N/A 15 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 March 2014
TM02 - Termination of appointment of secretary 04 February 2014
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 01 May 2013
AD01 - Change of registered office address 23 April 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 11 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AA - Annual Accounts 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 19 July 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 08 July 2011
DISS16(SOAS) - N/A 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2008
353 - Register of members 02 July 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 31 July 2007
353 - Register of members 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 11 July 2006
353 - Register of members 11 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AA - Annual Accounts 02 March 2006
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
363s - Annual Return 09 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2003
AA - Annual Accounts 01 March 2003
395 - Particulars of a mortgage or charge 30 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 07 January 2002
395 - Particulars of a mortgage or charge 19 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 19 July 2001
395 - Particulars of a mortgage or charge 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 05 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 04 March 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363s - Annual Return 07 July 1998
3.6 - Abstract of receipt and payments in receivership 08 May 1998
3.6 - Abstract of receipt and payments in receivership 08 May 1998
3.6 - Abstract of receipt and payments in receivership 30 April 1998
3.6 - Abstract of receipt and payments in receivership 30 April 1998
3.6 - Abstract of receipt and payments in receivership 30 April 1998
3.6 - Abstract of receipt and payments in receivership 30 April 1998
363b - Annual Return 12 March 1998
363b - Annual Return 12 March 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
405(2) - Notice of ceasing to act of Receiver 26 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
3.6 - Abstract of receipt and payments in receivership 04 February 1997
405(2) - Notice of ceasing to act of Receiver 04 February 1997
3.6 - Abstract of receipt and payments in receivership 17 October 1996
3.6 - Abstract of receipt and payments in receivership 22 April 1996
3.6 - Abstract of receipt and payments in receivership 16 November 1995
363b - Annual Return 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
287 - Change in situation or address of Registered Office 14 March 1995
405(1) - Notice of appointment of Receiver 03 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
405(1) - Notice of appointment of Receiver 30 September 1994
405(1) - Notice of appointment of Receiver 30 September 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 11 November 1992
353 - Register of members 29 July 1992
325 - Location of register of directors' interests in shares etc 29 July 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 16 January 1992
287 - Change in situation or address of Registered Office 25 November 1991
363a - Annual Return 23 August 1991
287 - Change in situation or address of Registered Office 26 June 1991
395 - Particulars of a mortgage or charge 11 March 1991
395 - Particulars of a mortgage or charge 20 December 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 02 August 1990
287 - Change in situation or address of Registered Office 29 June 1990
363 - Annual Return 23 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1989
395 - Particulars of a mortgage or charge 19 October 1989
395 - Particulars of a mortgage or charge 16 May 1989
395 - Particulars of a mortgage or charge 19 April 1989
288 - N/A 22 March 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 04 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
RESOLUTIONS - N/A 27 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 1989
123 - Notice of increase in nominal capital 27 January 1989
395 - Particulars of a mortgage or charge 16 November 1988
CERTNM - Change of name certificate 19 October 1988
CERTNM - Change of name certificate 19 October 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 07 February 1988
287 - Change in situation or address of Registered Office 15 January 1988
363 - Annual Return 27 February 1987
AA - Annual Accounts 18 February 1987
NEWINC - New incorporation documents 01 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

Legal charge 11 April 2008 Outstanding

N/A

Legal charge 17 May 2007 Outstanding

N/A

Legal charge 16 May 2007 Outstanding

N/A

Legal charge 16 May 2007 Outstanding

N/A

Legal charge 01 July 2005 Outstanding

N/A

Legal charge 26 August 2004 Outstanding

N/A

Charge over shares 11 June 2003 Fully Satisfied

N/A

Legal charge 29 October 2002 Outstanding

N/A

Charge over shares 09 October 2001 Fully Satisfied

N/A

Charge over shares 09 August 2001 Fully Satisfied

N/A

Legal mortgage 06 July 2001 Fully Satisfied

N/A

Legal mortgage 21 June 2001 Fully Satisfied

N/A

Legal mortgage 30 March 2001 Fully Satisfied

N/A

Legal charge 07 March 1991 Fully Satisfied

N/A

Legal charge 07 December 1990 Fully Satisfied

N/A

Legal mortgage 13 October 1989 Fully Satisfied

N/A

Mortgage 09 May 1989 Fully Satisfied

N/A

Legal charge 31 March 1989 Fully Satisfied

N/A

Legal mortgage 08 November 1988 Fully Satisfied

N/A

Debenture 27 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.