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.
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 |
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 |
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 |