Haydon Development Company Limited SWINDON


Founded in 1987, Haydon Development Company, classified under reg no. 02145748 is an active company. Currently registered at 6 Drakes Meadow SN3 3LL, Swindon the company has been in the business for 37 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has 4 directors, namely Keith S., Jacqueline C. and Sebastian S. and others. Of them, Supriya R. has been with the company the longest, being appointed on 17 March 2009 and Keith S. has been with the company for the least time - from 29 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haydon Development Company Limited Address / Contact

Office Address 6 Drakes Meadow
Office Address2 Penny Lane
Town Swindon
Post code SN3 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02145748
Date of Incorporation Wed, 8th Jul 1987
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Keith S.

Position: Director

Appointed: 29 March 2023

Jacqueline C.

Position: Director

Appointed: 27 January 2021

Sebastian S.

Position: Director

Appointed: 30 April 2020

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 June 2018

Supriya R.

Position: Director

Appointed: 17 March 2009

Zoe W.

Position: Director

Appointed: 01 July 2020

Resigned: 27 January 2021

Mark E.

Position: Director

Appointed: 29 June 2018

Resigned: 29 March 2023

James D.

Position: Director

Appointed: 14 June 2018

Resigned: 01 July 2020

Daniel J.

Position: Director

Appointed: 01 October 2016

Resigned: 27 September 2019

Richard B.

Position: Director

Appointed: 08 May 2015

Resigned: 30 April 2020

David G.

Position: Director

Appointed: 08 May 2015

Resigned: 16 June 2016

Steven R.

Position: Director

Appointed: 07 November 2014

Resigned: 08 May 2015

John L.

Position: Director

Appointed: 03 June 2014

Resigned: 23 November 2016

Timothy B.

Position: Director

Appointed: 23 May 2011

Resigned: 08 May 2015

Robert P.

Position: Director

Appointed: 15 April 2009

Resigned: 26 September 2013

David H.

Position: Director

Appointed: 12 February 2009

Resigned: 23 May 2011

Clive W.

Position: Director

Appointed: 28 March 2008

Resigned: 15 April 2009

Robert W.

Position: Director

Appointed: 22 February 2008

Resigned: 12 February 2009

Forum Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 19 June 2018

Gary M.

Position: Director

Appointed: 30 March 2006

Resigned: 07 November 2014

Nigel B.

Position: Secretary

Appointed: 14 July 2004

Resigned: 01 June 2006

Nigel B.

Position: Director

Appointed: 16 May 2004

Resigned: 30 March 2006

Keith G.

Position: Director

Appointed: 08 May 2003

Resigned: 16 May 2004

Nigel B.

Position: Director

Appointed: 24 May 2002

Resigned: 13 August 2002

John C.

Position: Secretary

Appointed: 24 May 2002

Resigned: 14 July 2004

Ivor B.

Position: Director

Appointed: 15 October 1999

Resigned: 28 March 2008

John M.

Position: Director

Appointed: 04 December 1998

Resigned: 15 October 1999

Robert T.

Position: Director

Appointed: 09 April 1996

Resigned: 24 May 2002

Ivor B.

Position: Director

Appointed: 24 January 1996

Resigned: 10 December 1998

David T.

Position: Director

Appointed: 25 July 1994

Resigned: 22 February 2008

Clive N.

Position: Director

Appointed: 15 December 1993

Resigned: 17 March 2009

Kenneth W.

Position: Director

Appointed: 04 December 1992

Resigned: 09 April 1996

Robert T.

Position: Secretary

Appointed: 01 December 1992

Resigned: 24 May 2002

Kevin D.

Position: Director

Appointed: 08 July 1992

Resigned: 25 July 1994

Robert T.

Position: Director

Appointed: 08 July 1992

Resigned: 04 December 1992

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1992

Resigned: 01 December 1992

Dh & B Directors Limited

Position: Nominee Director

Appointed: 15 May 1992

Resigned: 08 July 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Vistry Homes Limited from Longfield, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Vistry Homes Limited

The Manor House North Ash Road, New Ash Green, Longfield, Kent, DA3 8HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 00397634
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, August 2023
Free Download (6 pages)

Company search

Advertisements