BOLWELL AND HAYWARD LIMITED

Register to unlock more data on OkredoRegister

BOLWELL AND HAYWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424949

Incorporation date

01/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Beachcliff The Esplanade, Penarth CF64 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1979)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon12/07/2023
Director's details changed for Mr Richard Leighton Hayward on 2023-06-30
dot icon12/07/2023
Director's details changed for Ms Karen Maxine Athay on 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/03/2023
Registration of charge 014249490028, created on 2023-03-13
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/05/2022
Registration of charge 014249490027, created on 2022-05-04
dot icon01/12/2021
Satisfaction of charge 15 in full
dot icon01/12/2021
Registration of charge 014249490026, created on 2021-11-30
dot icon07/10/2021
Registration of charge 014249490025, created on 2021-09-28
dot icon01/10/2021
Registration of charge 014249490024, created on 2021-09-28
dot icon07/09/2021
Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to 3 Beachcliff the Esplanade Penarth CF64 3AS on 2021-09-07
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/06/2020
Director's details changed for Karen Maxine Hayward on 2020-06-01
dot icon27/02/2020
Receiver's abstract of receipts and payments to 2018-11-09
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon27/11/2018
Notice of ceasing to act as receiver or manager
dot icon22/11/2018
Registration of charge 014249490023, created on 2018-11-09
dot icon22/11/2018
Registration of charge 014249490022, created on 2018-11-09
dot icon13/11/2018
Registration of charge 014249490021, created on 2018-11-09
dot icon17/10/2018
Director's details changed for Mr Richard Leighton Hayward on 2017-12-12
dot icon17/10/2018
Director's details changed for Karen Maxine Hayward on 2017-12-12
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon15/05/2018
Appointment of receiver or manager
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Registered office address changed from Former Castleton Bptist Chapel Newport Road Castleton Cardiff CF3 4AY to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 2014-12-11
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Termination of appointment of Nicola Crickmore as a secretary
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Nicola Crickmore as a director
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon01/05/2013
Appointment of Mrs Nicola Jane Crickmore as a director
dot icon23/04/2013
Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 2013-04-23
dot icon30/01/2013
Previous accounting period extended from 2012-04-30 to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Accounts for a small company made up to 2011-04-30
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Accounts for a small company made up to 2010-04-30
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/06/2011
Compulsory strike-off action has been suspended
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon08/09/2010
Accounts for a small company made up to 2009-04-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/08/2009
Accounts for a small company made up to 2008-04-30
dot icon30/07/2009
Return made up to 30/06/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF
dot icon02/07/2008
Location of debenture register
dot icon02/07/2008
Location of register of members
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon31/07/2007
Location of register of members
dot icon31/07/2007
Location of debenture register
dot icon31/07/2007
Registered office changed on 31/07/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New secretary appointed
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon11/07/2006
Location of register of members
dot icon11/07/2006
Location of debenture register
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Secretary's particulars changed;director's particulars changed
dot icon11/07/2006
Registered office changed on 11/07/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon21/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/01/2005
New secretary appointed
dot icon27/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Accounts for a small company made up to 2002-04-30
dot icon30/10/2002
Particulars of mortgage/charge
dot icon27/07/2002
Return made up to 30/06/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/10/2001
Particulars of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon16/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon09/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon28/01/2001
Secretary resigned;director resigned
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon20/08/1999
Accounts for a small company made up to 1998-04-30
dot icon09/07/1999
Return made up to 30/06/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1993-04-30
dot icon11/12/1998
Accounts for a small company made up to 1997-04-30
dot icon11/12/1998
Accounts for a small company made up to 1996-04-30
dot icon11/12/1998
Accounts for a small company made up to 1995-04-30
dot icon11/12/1998
Accounts for a small company made up to 1994-04-30
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon07/07/1998
Return made up to 30/06/98; no change of members
dot icon08/05/1998
Receiver's abstract of receipts and payments
dot icon08/05/1998
Receiver's abstract of receipts and payments
dot icon30/04/1998
Receiver's abstract of receipts and payments
dot icon30/04/1998
Receiver's abstract of receipts and payments
dot icon30/04/1998
Receiver's abstract of receipts and payments
dot icon30/04/1998
Receiver's abstract of receipts and payments
dot icon12/03/1998
Return made up to 30/06/97; full list of members
dot icon12/03/1998
Return made up to 30/06/96; full list of members
dot icon05/01/1998
New director appointed
dot icon28/11/1997
Director resigned
dot icon26/11/1997
Receiver ceasing to act
dot icon13/11/1997
New director appointed
dot icon04/02/1997
Receiver's abstract of receipts and payments
dot icon04/02/1997
Receiver ceasing to act
dot icon17/10/1996
Receiver's abstract of receipts and payments
dot icon22/04/1996
Receiver's abstract of receipts and payments
dot icon16/11/1995
Receiver's abstract of receipts and payments
dot icon16/10/1995
Return made up to 30/06/95; no change of members
dot icon16/10/1995
Director resigned
dot icon16/10/1995
Secretary resigned
dot icon16/10/1995
New secretary appointed
dot icon14/03/1995
Registered office changed on 14/03/95 from: 44 gwent square cwmbran gwent NP44 1PL
dot icon03/03/1995
Appointment of receiver/manager
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Appointment of receiver/manager
dot icon30/09/1994
Appointment of receiver/manager
dot icon15/07/1994
Return made up to 30/06/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1992-04-30
dot icon07/07/1993
Return made up to 30/06/93; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1991-04-30
dot icon29/07/1992
Location of register of members
dot icon29/07/1992
Location of register of directors' interests
dot icon10/07/1992
Return made up to 30/06/92; no change of members
dot icon16/01/1992
Full accounts made up to 1990-04-30
dot icon25/11/1991
Registered office changed on 25/11/91 from: 19 high st newport gwent NP9 1FW
dot icon23/08/1991
Return made up to 10/07/91; no change of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: cwrt house court road industrial estate cwmbran gwent NP44 3AS
dot icon11/03/1991
Particulars of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon05/09/1990
Return made up to 06/07/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-04-30
dot icon29/06/1990
Registered office changed on 29/06/90 from: avon house avondale road cwmbran gwent
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon22/03/1989
Director's particulars changed
dot icon28/02/1989
Return made up to 13/01/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-04-30
dot icon02/02/1989
Registered office changed on 02/02/89 from: dan y derwen pentre lane llantarnam gwent NP44 3AP
dot icon27/01/1989
Particulars of contract relating to shares
dot icon27/01/1989
Wd 06/01/89 ad 06/01/89--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon27/01/1989
Nc inc already adjusted
dot icon27/01/1989
Resolutions
dot icon16/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
Certificate of change of name
dot icon19/10/1988
Certificate of change of name
dot icon17/02/1988
Return made up to 13/01/88; full list of members
dot icon07/02/1988
Full accounts made up to 1987-04-30
dot icon15/01/1988
Registered office changed on 15/01/88 from: 215 chepstow road newport gwent
dot icon27/02/1987
Return made up to 13/01/87; full list of members
dot icon18/02/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/06/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-88.15 % *

* during past year

Cash in Bank

£3,928.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.49M
-
0.00
33.15K
-
2022
0
1.57M
-
0.00
3.93K
-
2022
0
1.57M
-
0.00
3.93K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.57M £Ascended5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.93K £Descended-88.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Richard Leighton
Director
05/03/2001 - Present
55
Athay, Karen Maxine
Director
15/01/2001 - Present
13
Crickmore, Nicola Jane
Director
30/04/2013 - 13/05/2013
35
Hayward, Diane Elizabeth
Director
30/01/1998 - 15/01/2001
1
Howell, Gerald Stewart
Director
15/09/1997 - 05/03/2001
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLWELL AND HAYWARD LIMITED

BOLWELL AND HAYWARD LIMITED is an(a) Active company incorporated on 01/06/1979 with the registered office located at 3 Beachcliff The Esplanade, Penarth CF64 3AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLWELL AND HAYWARD LIMITED?

toggle

BOLWELL AND HAYWARD LIMITED is currently Active. It was registered on 01/06/1979 .

Where is BOLWELL AND HAYWARD LIMITED located?

toggle

BOLWELL AND HAYWARD LIMITED is registered at 3 Beachcliff The Esplanade, Penarth CF64 3AS.

What does BOLWELL AND HAYWARD LIMITED do?

toggle

BOLWELL AND HAYWARD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOLWELL AND HAYWARD LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.