About

Registered Number: 04206360
Date of Incorporation: 26/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 50 Queen Street, Pembroke Dock, Pembrokeshire, SA72 6JE

 

Founded in 2001, Heywood's of Saundersfoot Ltd have registered office in Pembrokeshire. There are 2 directors listed as Heywood, Judith, Heywood, Paul Kenneth for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Judith 26 April 2001 - 1
HEYWOOD, Paul Kenneth 26 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 22 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 18 October 2002
395 - Particulars of a mortgage or charge 20 July 2002
363s - Annual Return 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
225 - Change of Accounting Reference Date 22 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.