Hayward Tyler Holdings Limited BEDFORDSHIRE


Hayward Tyler Holdings started in year 1996 as Private Limited Company with registration number 03251397. The Hayward Tyler Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bedfordshire at 1 Kimpton Road. Postal code: LU1 3LD. Since October 24, 1997 Hayward Tyler Holdings Limited is no longer carrying the name De Facto 531.

The company has 3 directors, namely Stephen K., Stephen M. and Russell J.. Of them, Russell J. has been with the company the longest, being appointed on 15 June 2016 and Stephen K. and Stephen M. have been with the company for the least time - from 31 August 2017. At present 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.

Hayward Tyler Holdings 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 03251397
Date of Incorporation Wed, 18th Sep 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 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Stephen K.

Position: Director

Appointed: 31 August 2017

Stephen M.

Position: Director

Appointed: 31 August 2017

Russell J.

Position: Director

Appointed: 15 June 2016

Elizabeth C.

Position: Secretary

Appointed: 06 July 2009

Resigned: 12 May 2010

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

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 November 2004

Resigned: 26 January 2005

Gary W.

Position: Director

Appointed: 01 June 2004

Resigned: 31 December 2007

Nicholas W.

Position: Secretary

Appointed: 15 September 2003

Resigned: 01 December 2006

Robin S.

Position: Secretary

Appointed: 22 March 2001

Resigned: 15 September 2003

Nicholas W.

Position: Director

Appointed: 30 November 2000

Resigned: 01 December 2006

Kim J.

Position: Director

Appointed: 15 May 2000

Resigned: 25 June 2004

Kim J.

Position: Secretary

Appointed: 15 May 2000

Resigned: 22 March 2001

Norman B.

Position: Secretary

Appointed: 30 October 1996

Resigned: 15 May 2000

Robert A.

Position: Director

Appointed: 30 October 1996

Resigned: 30 November 2000

Norman B.

Position: Director

Appointed: 30 October 1996

Resigned: 15 May 2000

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1996

Resigned: 30 October 1996

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 18 September 1996

Resigned: 30 October 1996

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 September 1996

Resigned: 30 October 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Hayward Tyler Group Limited from Luton, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hayward Tyler Group 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 3232768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 531 October 24, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to May 31, 2023
filed on: 2nd, March 2024
Free Download (13 pages)

Company search

Advertisements