Company NameLaurence Hayward (Bordeaux) Limited
DirectorsAustin James Hayward and Matthew Alexander Hayward
Company StatusActive
Company NumberSC220377
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous NameKent And Morayshire Wines Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAustin James Hayward
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceWadhurst
Correspondence AddressTree House Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameMatthew Alexander Hayward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceWadhurst
Correspondence Address1 Clifton Villas
South View Road
Wadhurst
East Sussex
TN5 6TL
Secretary NameAustin James Hayward
StatusCurrent
Appointed22 December 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressTree House Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameLucy Harris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressShaw Well
Barleys Hill
Sevenoaks
Kent
TN14 6HR
Director NameLaurence Norman Hayward
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleWine Shipper
Country of ResidenceElgin
Correspondence AddressArdgilzean House
Elgin
Moray
IV30 8XT
Scotland
Secretary NameLucy Harris
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressShaw Well
Barleys Hill
Sevenoaks
Kent
TN14 6HR
Secretary NameLaurence Norman Hayward
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceElgin
Correspondence AddressArdgilzean House
Elgin
Moray
IV30 8XT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWindyhills
Kinloss
Forres
Moray
IV36 2UA
Scotland
ConstituencyMoray
WardForres

Shareholders

100 at £1Lawrence Hayward & Partners
100.00%
Ordinary

Financials

Year2014
Net Worth£16,367
Cash£176
Current Liabilities£1,998

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

26 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 July 2017Notification of Laurence Norman Hayward as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Austin James Hayward as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Matthew Alexander Hayward as a person with significant control on 6 April 2016 (2 pages)
13 April 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
19 January 2017Termination of appointment of Laurence Norman Hayward as a secretary on 21 December 2016 (1 page)
19 January 2017Appointment of Austin James Hayward as a secretary on 22 December 2016 (2 pages)
19 January 2017Termination of appointment of Laurence Norman Hayward as a director on 21 December 2016 (1 page)
18 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 August 2010Director's details changed for Austin James Hayward on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Austin James Hayward on 4 August 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Director's details changed for Matthew Alexander Hayward on 26 January 2010 (2 pages)
24 June 2009Return made up to 18/06/09; no change of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 June 2008Return made up to 18/06/08; no change of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 August 2007Return made up to 18/06/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 November 2006Return made up to 18/06/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 October 2005Return made up to 18/06/05; no change of members (6 pages)
1 July 2005Company name changed kent and morayshire wines limite d\certificate issued on 01/07/05 (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 October 2004Return made up to 18/06/04; no change of members (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 September 2003New secretary appointed (1 page)
15 September 2003Return made up to 18/06/03; full list of members (6 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Ad 31/10/02--------- £ si 98@1 (2 pages)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 July 2002Return made up to 18/06/02; full list of members (5 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2001Director resigned (1 page)
20 June 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
20 June 2001Secretary resigned (1 page)
18 June 2001Incorporation (16 pages)