Background WavePink WaveYellow Wave

HAYWARD TYLER HOLDINGS LIMITED (03251397)

HAYWARD TYLER HOLDINGS LIMITED (03251397) is an active UK company. incorporated on 18 September 1996. with registered office in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAYWARD TYLER HOLDINGS LIMITED has been registered for 29 years. Current directors include JUKES, Russell, KING, Stephen Michael, MCQUILLAN, Stephen.

Company Number
03251397
Status
active
Type
ltd
Incorporated
18 September 1996
Age
29 years
Address
1 Kimpton Road, Bedfordshire, LU1 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JUKES, Russell, KING, Stephen Michael, MCQUILLAN, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWARD TYLER HOLDINGS LIMITED

HAYWARD TYLER HOLDINGS LIMITED is an active company incorporated on 18 September 1996 with the registered office located in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAYWARD TYLER HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03251397

LTD Company

Age

29 Years

Incorporated 18 September 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

DE FACTO 531 LIMITED
From: 18 September 1996To: 24 October 1997
Contact
Address

1 Kimpton Road Luton Bedfordshire, LU1 3LD,

Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Feb 10
Loan Secured
Mar 14
Loan Secured
Feb 15
Director Joined
Jun 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Oct 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

JUKES, Russell

Active
1 Kimpton Road, BedfordshireLU1 3LD
Born December 1969
Director
Appointed 15 Jun 2016

KING, Stephen Michael

Active
1 Kimpton Road, BedfordshireLU1 3LD
Born October 1966
Director
Appointed 31 Aug 2017

MCQUILLAN, Stephen

Active
1 Kimpton Road, BedfordshireLU1 3LD
Born August 1961
Director
Appointed 31 Aug 2017

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Secretary
Appointed 30 Oct 1996
Resigned 15 May 2000

COESHALL, Elizabeth

Resigned
Newland Street, WithamCM8 1AH
Secretary
Appointed 06 Jul 2009
Resigned 12 May 2010

GRAY, Claire Laura

Resigned
Shire Barn, School Road, ColchesterCO6 1BZ
Secretary
Appointed 15 Oct 2007
Resigned 06 Jul 2009

JACKSON, Kim Lee

Resigned
1 Curzon Place, Milton KeynesMK7 8RB
Secretary
Appointed 15 May 2000
Resigned 22 Mar 2001

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Secretary
Appointed 01 Dec 2006
Resigned 19 Jul 2007

SMITH, Robin Oliver

Resigned
31 Howes Drive, BedfordMK43 0FD
Secretary
Appointed 22 Mar 2001
Resigned 15 Sept 2003

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Secretary
Appointed 15 Sept 2003
Resigned 01 Dec 2006

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 30 Nov 2004
Resigned 26 Jan 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 18 Sept 1996
Resigned 30 Oct 1996

ALEXANDER, Robert

Resigned
16 Church Road, GlasgowG46 6JR
Born March 1948
Director
Appointed 30 Oct 1996
Resigned 30 Nov 2000

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Born July 1961
Director
Appointed 30 Oct 1996
Resigned 15 May 2000

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Born March 1947
Director
Appointed 06 Mar 2006
Resigned 28 Jan 2010

JACKSON, Kim Lee

Resigned
1 Curzon Place, Milton KeynesMK7 8RB
Born April 1962
Director
Appointed 15 May 2000
Resigned 25 Jun 2004

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Born December 1956
Director
Appointed 01 Dec 2006
Resigned 19 Jul 2007

LLOYD BAKER, Ewan Royston

Resigned
Newton Toney, SalisburySP4 0HF
Born May 1972
Director
Appointed 06 Mar 2006
Resigned 31 Aug 2017

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Born January 1958
Director
Appointed 30 Nov 2000
Resigned 01 Dec 2006

WEARING, Gary

Resigned
77 Hampden Road, HitchinSG4 0LB
Born April 1965
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2007

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 18 Sept 1996
Resigned 30 Oct 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 18 Sept 1996
Resigned 30 Oct 1996

Persons with significant control

1

Kimpton Road, LutonLU1 3LD

Nature of Control

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

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2026
AAAnnual Accounts
Legacy
12 February 2026
PARENT_ACCPARENT_ACC
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Legacy
12 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Move Registers To Registered Office Company
18 September 2013
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Sail Address Company With Old Address
24 September 2012
AD02Notification of Single Alternative Inspection Location
Legacy
31 August 2012
MG02MG02
Legacy
31 August 2012
MG02MG02
Legacy
31 August 2012
MG02MG02
Legacy
31 August 2012
MG02MG02
Change Account Reference Date Company Previous Extended
25 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
155(6)a155(6)a
Legacy
12 October 2006
363aAnnual Return
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
155(6)a155(6)a
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
6 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1997
363sAnnual Return (shuttle)
Resolution
22 November 1996
RESOLUTIONSResolutions
Resolution
22 November 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
88(2)R88(2)R
Legacy
22 November 1996
123Notice of Increase in Nominal Capital
Legacy
22 November 1996
287Change of Registered Office
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Resolution
11 November 1996
RESOLUTIONSResolutions
Memorandum Articles
11 November 1996
MEM/ARTSMEM/ARTS
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Incorporation Company
18 September 1996
NEWINCIncorporation