About

Registered Number: 01444615
Date of Incorporation: 17/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 86a Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PQ

 

Based in Dorset, Halyard (M & I) Ltd was setup in 1979, it's status is listed as "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
CLAPP, Graham 01 July 2006 - 1
JOHNSON, David 30 November 2018 - 1
ARCHER, Phillip John 03 March 2008 26 February 2016 1
BERGLUND, Benet Anders N/A 01 July 2006 1
CHAMPION, Christopher John 01 September 2007 12 August 2008 1
COCHRANE, Stuart 01 February 2007 06 July 2007 1
DAVIES, Andrew 25 June 2012 24 April 2015 1
WILDER, Robert James 07 August 2015 27 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GRAZEBROOK, Carol Alvida Rona N/A 04 August 2011 1
MCCLEAN, Christopher 10 March 2014 08 February 2019 1
TURNER, Jane Elizabeth 27 July 2012 24 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
MR04 - N/A 25 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 10 October 2019
MR01 - N/A 19 September 2019
AA - Annual Accounts 27 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 15 March 2016
TM01 - Termination of appointment of director 26 February 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AP01 - Appointment of director 05 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 October 2014
MR04 - N/A 06 May 2014
AA - Annual Accounts 14 March 2014
AP03 - Appointment of secretary 14 March 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 05 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 12 November 2012
MISC - Miscellaneous document 09 August 2012
AP03 - Appointment of secretary 27 July 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
RESOLUTIONS - N/A 11 August 2011
RESOLUTIONS - N/A 11 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 20 March 2008
RESOLUTIONS - N/A 20 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 13 November 2007
169 - Return by a company purchasing its own shares 25 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 15 February 2007
169 - Return by a company purchasing its own shares 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
RESOLUTIONS - N/A 02 August 2006
MEM/ARTS - N/A 02 August 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 10 November 2004
MEM/ARTS - N/A 19 April 2004
RESOLUTIONS - N/A 15 January 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 09 December 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 29 October 2002
395 - Particulars of a mortgage or charge 22 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 05 December 1999
287 - Change in situation or address of Registered Office 11 October 1999
287 - Change in situation or address of Registered Office 16 May 1999
AUD - Auditor's letter of resignation 18 April 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 05 November 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 01 November 1996
287 - Change in situation or address of Registered Office 06 August 1996
363s - Annual Return 03 November 1995
395 - Particulars of a mortgage or charge 11 October 1995
AA - Annual Accounts 02 October 1995
395 - Particulars of a mortgage or charge 15 August 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 16 November 1994
288 - N/A 06 September 1994
395 - Particulars of a mortgage or charge 23 February 1994
AA - Annual Accounts 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
RESOLUTIONS - N/A 10 December 1993
363s - Annual Return 10 December 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
123 - Notice of increase in nominal capital 13 January 1993
MEM/ARTS - N/A 05 January 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 1992
AA - Annual Accounts 24 November 1992
363b - Annual Return 24 November 1992
288 - N/A 01 October 1992
288 - N/A 09 March 1992
288 - N/A 26 February 1992
363a - Annual Return 14 November 1991
395 - Particulars of a mortgage or charge 04 November 1991
AA - Annual Accounts 29 October 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 17 October 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
287 - Change in situation or address of Registered Office 26 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 13 March 1989
CERTNM - Change of name certificate 21 December 1988
288 - N/A 23 August 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
287 - Change in situation or address of Registered Office 12 March 1987
NEWINC - New incorporation documents 17 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2019 Outstanding

N/A

Debenture deed 25 March 2013 Fully Satisfied

N/A

Assignment of keyman life policy, intimation dated 18 july 2002 and 12 July 2002 Fully Satisfied

N/A

Debenture 15 January 2002 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 8 august 1995 issued by the company 03 October 1995 Fully Satisfied

N/A

Debenture 08 August 1995 Fully Satisfied

N/A

Debenture 22 February 1994 Fully Satisfied

N/A

Mortgage over life policy 21 October 1991 Fully Satisfied

N/A

Debenture 10 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.