BOLWELL AND HAYWARD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLWELL AND HAYWARD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02250368

Incorporation date

03/05/1988

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 03/05/1988)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-04-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon11/10/2022
Director's details changed for Karen Maxine Hayward on 2017-04-06
dot icon11/10/2022
Change of details for Mrs Karen Maxine Hayward as a person with significant control on 2022-01-06
dot icon16/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
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 icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/02/2020
Receiver's abstract of receipts and payments to 2018-11-09
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/01/2019
Registration of charge 022503680012, created on 2019-01-18
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
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 icon12/11/2018
Registration of charge 022503680011, created on 2018-11-09
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 icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 4AY to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 2014-12-11
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Registration of charge 022503680010
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-04-30
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 icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Richard Leighton Hayward on 2009-12-31
dot icon23/02/2010
Director's details changed for Karen Maxine Hayward on 2009-12-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/02/2009
Return made up to 31/12/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF
dot icon11/06/2008
Return made up to 31/12/07; full list of members
dot icon10/06/2008
Location of register of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon10/06/2008
Location of debenture register
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
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 icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Location of debenture register
dot icon25/01/2007
Location of register of members
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 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 icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Location of debenture register
dot icon14/02/2006
Location of register of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: c/o linden house monk street abergavenny monmouthshire NP7 5NF
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/01/2004
Return made up to 31/12/03; no change of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
New director appointed
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon30/04/2002
Total exemption small company accounts made up to 1996-04-30
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/04/2002
Total exemption small company accounts made up to 2000-04-30
dot icon12/04/2002
Total exemption small company accounts made up to 1999-04-30
dot icon12/04/2002
Total exemption small company accounts made up to 1998-04-30
dot icon12/04/2002
Total exemption small company accounts made up to 1997-04-30
dot icon12/04/2002
Total exemption small company accounts made up to 1995-04-30
dot icon12/04/2002
Total exemption small company accounts made up to 1994-04-30
dot icon12/04/2002
Return made up to 31/12/01; full list of members
dot icon12/04/2002
Return made up to 31/12/00; no change of members
dot icon12/04/2002
Return made up to 31/12/99; no change of members
dot icon12/04/2002
Secretary's particulars changed;director's particulars changed
dot icon12/04/2002
Return made up to 31/12/98; full list of members
dot icon12/04/2002
Return made up to 31/12/97; no change of members
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Return made up to 31/12/96; no change of members
dot icon12/04/2002
Return made up to 31/12/95; full list of members
dot icon12/04/2002
Return made up to 31/12/94; no change of members
dot icon10/04/2002
Restoration by order of the court
dot icon03/10/1995
Final Gazette dissolved via compulsory strike-off
dot icon13/06/1995
First Gazette notice for compulsory strike-off
dot icon09/03/1995
Registered office changed on 09/03/95 from: 44 gwent square cwmbran gwent NP44 1PL
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 icon24/05/1994
Full accounts made up to 1993-04-30
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon23/06/1993
Full accounts made up to 1992-04-30
dot icon04/06/1993
Return made up to 31/12/92; full list of members
dot icon27/11/1992
Full accounts made up to 1991-04-30
dot icon30/07/1992
Location of register of members
dot icon30/07/1992
Location of register of directors' interests
dot icon21/07/1992
Return made up to 31/12/91; no change of members; amend
dot icon26/06/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Full accounts made up to 1990-04-30
dot icon25/11/1991
Registered office changed on 25/11/91 from: 19 high street newport gwent NP9 1FW
dot icon13/08/1991
Return made up to 10/07/91; no change of members
dot icon02/07/1991
Registered office changed on 02/07/91 from: cwrt house court road industrial estate cwmbran gwent NP44 3AS
dot icon05/10/1990
Return made up to 03/09/90; full list of members
dot icon06/09/1990
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 icon15/06/1990
Particulars of mortgage/charge
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1989
Director's particulars changed
dot icon05/02/1989
Registered office changed on 05/02/89 from: dan-y-derwen, pentre lane, llantarnam, gwent, NP44 3AP
dot icon30/01/1989
Particulars of mortgage/charge
dot icon19/10/1988
Certificate of change of name
dot icon12/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon30/08/1988
Wd 01/08/88 ad 03/05/88-04/07/88 £ si 98@1=98 £ ic 2/100
dot icon16/08/1988
Nc inc already adjusted
dot icon16/08/1988
Resolutions
dot icon03/08/1988
Accounting reference date notified as 30/04
dot icon22/07/1988
Resolutions
dot icon21/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Registered office changed on 21/07/88 from: 83-85 city rd cardiff CF2 3BL
dot icon03/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+118.18 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
459.75K
-
0.00
1.00
-
2022
0
144.44K
-
0.00
11.00
-
2023
0
140.20K
-
0.00
24.00
-
2023
0
140.20K
-
0.00
24.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

140.20K £Descended-2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Ascended118.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Richard Leighton
Director
28/02/2002 - Present
55
Athay, Karen Maxine
Director
28/02/2002 - Present
12

Persons with Significant Control

2
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 PROPERTIES LIMITED

BOLWELL AND HAYWARD PROPERTIES LIMITED is an(a) Active company incorporated on 03/05/1988 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 PROPERTIES LIMITED?

toggle

BOLWELL AND HAYWARD PROPERTIES LIMITED is currently Active. It was registered on 03/05/1988 .

Where is BOLWELL AND HAYWARD PROPERTIES LIMITED located?

toggle

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

What does BOLWELL AND HAYWARD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BOLWELL AND HAYWARD PROPERTIES LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.