About

Registered Number: 01190749
Date of Incorporation: 15/11/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Unit C2 Pierson Court, Knowl Piece, Hitchin, Herts, SG4 0TY,

 

H.J. Haywood & Son Ltd was founded on 15 November 1974. We do not know the number of employees at the business. Haywood, Rothia, Haywood, Rothia, Haywood, Jacynth Burkett, Haywood, Tim, Haywood, Edna Rose, Haywood, Martin John, Johnston, Stuart, Miller, Peter, Richards, Janet are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Rothia 14 March 2018 - 1
HAYWOOD, Edna Rose N/A 26 March 2008 1
HAYWOOD, Martin John N/A 18 March 2016 1
JOHNSTON, Stuart N/A 09 July 2004 1
MILLER, Peter 23 August 2006 30 September 2019 1
RICHARDS, Janet N/A 22 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Rothia 18 March 2016 - 1
HAYWOOD, Jacynth Burkett 01 October 2002 02 April 2008 1
HAYWOOD, Tim 02 April 2008 18 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 25 April 2017
CH03 - Change of particulars for secretary 25 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 09 May 2016
MR01 - N/A 25 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 24 August 2012
RESOLUTIONS - N/A 15 May 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 March 2011
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 08 May 2008
353 - Register of members 07 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2008
RESOLUTIONS - N/A 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 13 April 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 28 April 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 07 April 1997
AA - Annual Accounts 28 April 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 28 March 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 19 April 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
288 - N/A 16 November 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
288 - N/A 13 October 1988
288 - N/A 13 October 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
AA - Annual Accounts 22 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

A registered charge 20 May 2015 Outstanding

N/A

Debenture 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.