Hayward Tyler Group Limited BEDFORDSHIRE


Founded in 1996, Hayward Tyler Group, classified under reg no. 03232768 is an active company. Currently registered at 1 Kimpton Road LU1 3LD, Bedfordshire the company has been in the business for twenty eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 21st November 1996 Hayward Tyler Group Limited is no longer carrying the name De Facto 521.

The firm has 2 directors, namely Stephen K., Stephen M.. Of them, Stephen K., Stephen M. have been with the company the longest, being appointed on 31 August 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hayward Tyler Group Limited Address / Contact

Office Address 1 Kimpton Road
Office Address2 Luton
Town Bedfordshire
Post code LU1 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232768
Date of Incorporation Thu, 1st Aug 1996
Industry Activities of head offices
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Stephen K.

Position: Director

Appointed: 31 August 2017

Stephen M.

Position: Director

Appointed: 31 August 2017

Michael W.

Position: Director

Appointed: 19 January 2017

Resigned: 31 August 2017

David M.

Position: Director

Appointed: 27 February 2012

Resigned: 31 August 2017

Nicholas F.

Position: Director

Appointed: 27 February 2012

Resigned: 13 November 2017

Mark K.

Position: Director

Appointed: 03 September 2009

Resigned: 31 January 2013

Elizabeth C.

Position: Secretary

Appointed: 06 July 2009

Resigned: 12 May 2010

David B.

Position: Director

Appointed: 24 November 2008

Resigned: 29 March 2012

Roger P.

Position: Director

Appointed: 01 November 2007

Resigned: 30 October 2008

Mark W.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2011

Claire G.

Position: Secretary

Appointed: 15 October 2007

Resigned: 06 July 2009

Philip K.

Position: Director

Appointed: 01 December 2006

Resigned: 19 July 2007

Philip K.

Position: Secretary

Appointed: 01 December 2006

Resigned: 19 July 2007

Ewan L.

Position: Director

Appointed: 06 March 2006

Resigned: 31 August 2017

Geoffrey D.

Position: Director

Appointed: 06 March 2006

Resigned: 28 January 2010

Gary W.

Position: Director

Appointed: 01 June 2004

Resigned: 31 December 2007

Brian S.

Position: Director

Appointed: 23 August 2001

Resigned: 06 March 2006

Nicholas W.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 December 2006

Nicholas W.

Position: Director

Appointed: 25 May 2000

Resigned: 31 January 2009

Kim J.

Position: Secretary

Appointed: 15 May 2000

Resigned: 01 August 2001

Iain M.

Position: Director

Appointed: 17 December 1999

Resigned: 06 March 2006

William G.

Position: Director

Appointed: 25 February 1998

Resigned: 17 December 1999

Anthony W.

Position: Director

Appointed: 21 January 1998

Resigned: 19 July 2001

James P.

Position: Director

Appointed: 30 October 1996

Resigned: 12 November 1997

Norman B.

Position: Director

Appointed: 30 September 1996

Resigned: 15 May 2000

Norman B.

Position: Secretary

Appointed: 30 September 1996

Resigned: 15 May 2000

Kim J.

Position: Director

Appointed: 30 September 1996

Resigned: 25 June 2004

Robert A.

Position: Director

Appointed: 30 September 1996

Resigned: 08 July 2004

George G.

Position: Director

Appointed: 30 September 1996

Resigned: 16 June 1997

Travers Smith Limited

Position: Nominee Director

Appointed: 01 August 1996

Resigned: 30 September 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 01 August 1996

Resigned: 30 September 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 01 August 1996

Resigned: 30 September 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Southbank Uk Limited from Luton, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Southbank Uk Limited

1 Kimpton Road, Luton, LU1 3LD, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 05474162
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De Facto 521 November 21, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 30th, November 2022
Free Download (100 pages)

Company search

Advertisements