Background WavePink WaveYellow Wave

HALYARD (M & I) LTD (01444615)

HALYARD (M & I) LTD (01444615) is an active UK company. incorporated on 17 August 1979. with registered office in Wimborne. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 3 other business activities. HALYARD (M & I) LTD has been registered for 46 years. Current directors include JOHNSON, David, JOSE, Stefan Anthony, MILLS, Julie Ann and 1 others.

Company Number
01444615
Status
active
Type
ltd
Incorporated
17 August 1979
Age
46 years
Address
86a Cobham Road, Wimborne, BH21 7PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
JOHNSON, David, JOSE, Stefan Anthony, MILLS, Julie Ann, SUMMERS, Richard Anton
SIC Codes
22190, 22210, 22290, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALYARD (M & I) LTD

HALYARD (M & I) LTD is an active company incorporated on 17 August 1979 with the registered office located in Wimborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 3 other business activities. HALYARD (M & I) LTD was registered 46 years ago.(SIC: 22190, 22210, 22290, 28990)

Status

active

Active since 46 years ago

Company No

01444615

LTD Company

Age

46 Years

Incorporated 17 August 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HALYARD MARINE LIMITED
From: 31 December 1979To: 22 December 1988
HUDSON MARINE LIMITED
From: 17 August 1979To: 31 December 1979
Contact
Address

86a Cobham Road Ferndown Industrial Estate Wimborne, BH21 7PQ,

Timeline

18 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Aug 13
Director Left
Jan 14
Loan Cleared
May 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Dec 18
Loan Secured
Sept 19
Loan Cleared
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JOHNSON, David

Active
86a Cobham Road, WimborneBH21 7PQ
Born November 1964
Director
Appointed 30 Nov 2018

JOSE, Stefan Anthony

Active
86a Cobham Road, WimborneBH21 7PQ
Born October 1967
Director
Appointed 15 Jun 2023

MILLS, Julie Ann

Active
86a Cobham Road, WimborneBH21 7PQ
Born June 1971
Director
Appointed 26 Jun 2020

SUMMERS, Richard Anton

Active
86a Cobham Road, WimborneBH21 7PQ
Born July 1972
Director
Appointed 04 Aug 2011

GRAZEBROOK, Carol Alvida Rona

Resigned
Crendell Farm, FordingbridgeSP6 3EB
Secretary
Appointed N/A
Resigned 04 Aug 2011

MCCLEAN, Christopher

Resigned
Unit 18 Whaddon Business Park, SalisburySP5 3HF
Secretary
Appointed 10 Mar 2014
Resigned 08 Feb 2019

TURNER, Jane Elizabeth

Resigned
86a Cobham Road, WimborneBH21 7PQ
Secretary
Appointed 27 Jul 2012
Resigned 24 Jan 2014

ARCHER, Phillip John

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born November 1962
Director
Appointed 03 Mar 2008
Resigned 26 Feb 2016

BERGLUND, Benet Anders

Resigned
Lerviks Grand 8, Nynasmamn S 149000
Born August 1949
Director
Appointed N/A
Resigned 01 Jul 2006

CHAMPION, Christopher John

Resigned
171 The Dell, SouthamptonSO15 2PX
Born January 1974
Director
Appointed 01 Sept 2007
Resigned 12 Aug 2008

CLAPP, Graham

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born October 1955
Director
Appointed 01 Jul 2006
Resigned 30 Jun 2021

COCHRANE, Stuart

Resigned
41 Barbers Mead, TauntonTA2 8PY
Born May 1969
Director
Appointed 01 Feb 2007
Resigned 06 Jul 2007

DAVIES, Andrew

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born September 1972
Director
Appointed 25 Jun 2012
Resigned 24 Apr 2015

DOYLE, Robert Alan

Resigned
2 Laburnum Close, VerwoodBH31 6UB
Born September 1951
Director
Appointed N/A
Resigned 30 Jun 2006

ELLIOTT, Zeb Ivan

Resigned
34 Westbourne Avenue, EmsworthPO10 7QU
Born September 1968
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2007

GRAZEBROOK, James

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born April 1950
Director
Appointed N/A
Resigned 04 Aug 2013

MADDEN, Francis John Philip

Resigned
2 Farm Cottages, IpswichIP9 1AN
Born April 1938
Director
Appointed N/A
Resigned 01 Aug 1994

SUMMERS, Richard Douglas Michael John

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born December 1944
Director
Appointed 04 Aug 2011
Resigned 10 Apr 2020

TURNER, Jane Elizabeth

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born April 1967
Director
Appointed 01 Feb 2007
Resigned 24 Jan 2014

WILDER, Robert James

Resigned
86a Cobham Road, WimborneBH21 7PQ
Born July 1972
Director
Appointed 07 Aug 2015
Resigned 27 May 2016

Persons with significant control

1

Whaddon Business Park, SalisburySP5 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Legacy
9 April 2013
MG02MG02
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Miscellaneous
9 August 2012
MISCMISC
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Resolution
11 August 2011
RESOLUTIONSResolutions
Resolution
11 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
25 September 2007
169169
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
28 September 2006
169169
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
19 April 2004
MEM/ARTSMEM/ARTS
Resolution
15 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
287Change of Registered Office
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
287Change of Registered Office
Legacy
16 May 1999
287Change of Registered Office
Auditors Resignation Company
18 April 1999
AUDAUD
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
6 August 1996
287Change of Registered Office
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
363sAnnual Return (shuttle)
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
5 January 1993
MEM/ARTSMEM/ARTS
Legacy
17 December 1992
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363b363b
Legacy
1 October 1992
288288
Legacy
9 March 1992
288288
Legacy
26 February 1992
288288
Legacy
14 November 1991
363aAnnual Return
Legacy
4 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
13 January 1991
363363
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
26 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1987
288288
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
12 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 August 1979
NEWINCIncorporation