Ticehurst
East Sussex
TN5 7DL
Director Name | Matthew Alexander Hayward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Wadhurst |
Correspondence Address | 1 Clifton Villas South View Road Wadhurst East Sussex TN5 6TL |
Secretary Name | Austin James Hayward |
---|---|
Status | Current |
Appointed | 22 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Tree House Church Street Ticehurst East Sussex TN5 7DL |
Director Name | Lucy Harris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Shaw Well Barleys Hill Sevenoaks Kent TN14 6HR |
Director Name | Laurence Norman Hayward |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Wine Shipper |
Country of Residence | Elgin |
Correspondence Address | Ardgilzean House Elgin Moray IV30 8XT Scotland |
Secretary Name | Lucy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Shaw Well Barleys Hill Sevenoaks Kent TN14 6HR |
Secretary Name | Laurence Norman Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | Elgin |
Correspondence Address | Ardgilzean House Elgin Moray IV30 8XT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Windyhills Kinloss Forres Moray IV36 2UA Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
100 at £1 | Lawrence Hayward & Partners 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,367 |
Cash | £176 |
Current Liabilities | £1,998 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
26 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
---|---|
26 July 2017 | Notification of Laurence Norman Hayward as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Austin James Hayward as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Matthew Alexander Hayward as a person with significant control on 6 April 2016 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
19 January 2017 | Termination of appointment of Laurence Norman Hayward as a secretary on 21 December 2016 (1 page) |
19 January 2017 | Appointment of Austin James Hayward as a secretary on 22 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Laurence Norman Hayward as a director on 21 December 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 August 2010 | Director's details changed for Austin James Hayward on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Austin James Hayward on 4 August 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Director's details changed for Matthew Alexander Hayward on 26 January 2010 (2 pages) |
24 June 2009 | Return made up to 18/06/09; no change of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 June 2008 | Return made up to 18/06/08; no change of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 November 2006 | Return made up to 18/06/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 October 2005 | Return made up to 18/06/05; no change of members (6 pages) |
1 July 2005 | Company name changed kent and morayshire wines limite d\certificate issued on 01/07/05 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 October 2004 | Return made up to 18/06/04; no change of members (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
17 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Ad 31/10/02--------- £ si 98@1 (2 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (5 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Resolutions
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
20 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (16 pages) |