Hayward Tyler Limited BEDFORDSHIRE


Hayward Tyler started in year 1997 as Private Limited Company with registration number 03450138. The Hayward Tyler company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bedfordshire at 1 Kimpton Road. Postal code: LU1 3LD. Since 2004/12/08 Hayward Tyler Limited is no longer carrying the name Hayward Tyler Engineered Products.

The firm has 3 directors, namely Thomas L., Stephen K. and Stephen M.. Of them, Stephen K., Stephen M. have been with the company the longest, being appointed on 31 August 2017 and Thomas L. has been with the company for the least time - from 21 March 2019. Currently 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 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 03450138
Date of Incorporation Wed, 15th Oct 1997
Industry Manufacture of taps and valves
Industry Manufacture of pumps
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (77 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Thomas L.

Position: Director

Appointed: 21 March 2019

Stephen K.

Position: Director

Appointed: 31 August 2017

Stephen M.

Position: Director

Appointed: 31 August 2017

Michael T.

Position: Director

Appointed: 21 March 2019

Resigned: 03 January 2024

Russell J.

Position: Director

Appointed: 24 April 2017

Resigned: 21 March 2019

John G.

Position: Director

Appointed: 19 January 2017

Resigned: 24 April 2017

Michael W.

Position: Director

Appointed: 01 January 2014

Resigned: 22 December 2016

David M.

Position: Director

Appointed: 27 February 2012

Resigned: 20 July 2016

Nicholas F.

Position: Director

Appointed: 27 February 2012

Resigned: 13 November 2017

Mark W.

Position: Director

Appointed: 09 August 2011

Resigned: 30 September 2011

David B.

Position: Director

Appointed: 21 June 2010

Resigned: 29 March 2012

Mark K.

Position: Director

Appointed: 21 June 2010

Resigned: 31 January 2013

Elizabeth C.

Position: Secretary

Appointed: 06 July 2009

Resigned: 12 May 2010

Paul H.

Position: Director

Appointed: 01 June 2009

Resigned: 23 December 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

Nicholas W.

Position: Director

Appointed: 30 November 2004

Resigned: 01 December 2006

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

Kim J.

Position: Secretary

Appointed: 15 May 2000

Resigned: 22 March 2001

Kim J.

Position: Director

Appointed: 15 May 2000

Resigned: 25 June 2004

Norman B.

Position: Director

Appointed: 14 December 1999

Resigned: 15 May 2000

Norman B.

Position: Secretary

Appointed: 14 December 1999

Resigned: 15 May 2000

Liza L.

Position: Secretary

Appointed: 24 August 1999

Resigned: 14 December 1999

Adam M.

Position: Secretary

Appointed: 11 February 1999

Resigned: 01 July 1999

James W.

Position: Director

Appointed: 26 October 1998

Resigned: 23 May 2005

Nicola L.

Position: Secretary

Appointed: 14 August 1998

Resigned: 12 January 1999

Kim J.

Position: Director

Appointed: 27 November 1997

Resigned: 26 October 1998

Ian R.

Position: Secretary

Appointed: 27 November 1997

Resigned: 14 August 1998

Ian R.

Position: Director

Appointed: 27 November 1997

Resigned: 14 August 1998

Travers Smith Limited

Position: Nominee Director

Appointed: 15 October 1997

Resigned: 27 November 1997

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 15 October 1997

Resigned: 27 November 1997

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 15 October 1997

Resigned: 27 November 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Hayward Tyler Group Limited from Luton, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Hayward Tyler Engineered Products December 8, 2004
De Facto 670 December 5, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 15th, November 2023
Free Download (41 pages)

Company search

Advertisements