About

Registered Number: 03540326
Date of Incorporation: 03/04/1998 (26 years ago)
Company Status: Active
Registered Address: Alexandra Docks, Newport, Gwent, NP20 2WA

 

Burt Boulton & Haywood Ltd was setup in 1998, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLEBERG, Oivind 02 February 2015 - 1
KÄLLARSSON, Kaj 10 June 2020 - 1
MONNI, Janne Matias 02 February 2015 - 1
MONONEN, Ari Pentti Juhani 02 February 2015 - 1
MONONEN, Tommi 06 August 2019 - 1
ALLAN, Roderick Bruce 01 February 2005 03 April 2012 1
CLASON, William 20 December 2000 02 February 2015 1
LALLUKKA, Harri 23 June 1998 13 October 1999 1
LUHTASELA, Markku Johannes 23 June 1998 03 April 2000 1
LUUKKAINEN, Timo, Director 21 September 2017 24 April 2019 1
MONONEN, Pekka Onni Iivari 02 February 2015 12 April 2017 1
NOUSIAINEN, Joni Pertti Kalevi 02 February 2015 31 December 2015 1
PALJAKKA, Mika Antero, Svp Hr 05 May 2005 21 October 2005 1
PEARS, Simon David 01 March 2017 01 March 2017 1
RAJASUO, Harri Petri 02 February 2015 31 December 2015 1
SILVANTO, Ilkka 13 October 1999 10 December 2004 1
VESTERINEN, Jukka 03 April 2000 21 October 2005 1
Secretary Name Appointed Resigned Total Appointments
HULLEBERG, Oivind 24 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CH01 - Change of particulars for director 02 September 2020
AP01 - Appointment of director 02 September 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 22 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AUD - Auditor's letter of resignation 19 January 2016
RESOLUTIONS - N/A 18 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2016
SH19 - Statement of capital 18 January 2016
CAP-SS - N/A 18 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 April 2013
MISC - Miscellaneous document 10 October 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
CERTNM - Change of name certificate 20 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
CERTNM - Change of name certificate 21 December 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
CERTNM - Change of name certificate 01 March 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
MEM/ARTS - N/A 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
225 - Change of Accounting Reference Date 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
123 - Notice of increase in nominal capital 21 July 1998
CERTNM - Change of name certificate 23 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.