About

Registered Number: 00493809
Date of Incorporation: 04/04/1951 (73 years ago)
Company Status: Active
Registered Address: Whinney Fell, Forest Head, Brampton, Cumbria, CA8 1LX

 

Having been setup in 1951, P.Hayward & Son Ltd have registered office in Brampton in Cumbria. The companies directors are listed as Bales Mcneill, Renee Jean, Cook, Kay, Oldroyd, Stuart, Sykes, Andrew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Kay 06 February 2003 23 June 2003 1
OLDROYD, Stuart N/A 01 March 2000 1
SYKES, Andrew James 11 March 2003 09 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BALES MCNEILL, Renee Jean 17 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 07 January 2010
TM02 - Termination of appointment of secretary 02 November 2009
AP03 - Appointment of secretary 02 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363a - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2004
363s - Annual Return 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2004
395 - Particulars of a mortgage or charge 12 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
AA - Annual Accounts 12 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 17 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
RESOLUTIONS - N/A 05 June 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 26 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 04 February 1998
395 - Particulars of a mortgage or charge 12 June 1997
395 - Particulars of a mortgage or charge 12 June 1997
395 - Particulars of a mortgage or charge 19 April 1997
363s - Annual Return 04 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 16 April 1996
395 - Particulars of a mortgage or charge 03 October 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 20 December 1994
AA - Annual Accounts 07 November 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 14 April 1993
395 - Particulars of a mortgage or charge 27 March 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 09 June 1992
363a - Annual Return 04 December 1991
AA - Annual Accounts 10 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1991
395 - Particulars of a mortgage or charge 25 May 1991
AA - Annual Accounts 16 April 1991
363 - Annual Return 16 May 1990
395 - Particulars of a mortgage or charge 04 May 1990
AA - Annual Accounts 03 April 1990
AA - Annual Accounts 26 July 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
363 - Annual Return 11 November 1988
363 - Annual Return 10 November 1988
288 - N/A 10 November 1988
363 - Annual Return 11 May 1987
AA - Annual Accounts 20 November 1986

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 31ST march 2006 and 19 August 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on 3 december 2003 and 01 December 2003 Outstanding

N/A

A standard security which was presented for registration in scotland on the 19 november 2003 and 10 November 2003 Outstanding

N/A

Debenture 15 October 2003 Outstanding

N/A

A standard security which was presented for registration in scotland on the 2 may 2003 and 14 April 2003 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Mortgage 04 June 1997 Fully Satisfied

N/A

Mortgage 04 June 1997 Fully Satisfied

N/A

Mortgage deed 08 April 1997 Fully Satisfied

N/A

Mortgage 27 September 1995 Fully Satisfied

N/A

Mortgage 05 December 1994 Fully Satisfied

N/A

Mortgage 24 March 1993 Fully Satisfied

N/A

Mortgage deed 13 May 1991 Fully Satisfied

N/A

Mortgage 23 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.