Background WavePink WaveYellow Wave

HAYWARD TYLER LIMITED (03450138)

HAYWARD TYLER LIMITED (03450138) is an active UK company. incorporated on 15 October 1997. with registered office in Bedfordshire. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 3 other business activities. HAYWARD TYLER LIMITED has been registered for 28 years. Current directors include KING, Stephen Michael, MCQUILLAN, Stephen, MORGAN, Richard Duncan.

Company Number
03450138
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
1 Kimpton Road, Bedfordshire, LU1 3LD
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
KING, Stephen Michael, MCQUILLAN, Stephen, MORGAN, Richard Duncan
SIC Codes
27110, 28131, 28132, 28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWARD TYLER LIMITED

HAYWARD TYLER LIMITED is an active company incorporated on 15 October 1997 with the registered office located in Bedfordshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 3 other business activities. HAYWARD TYLER LIMITED was registered 28 years ago.(SIC: 27110, 28131, 28132, 28140)

Status

active

Active since 28 years ago

Company No

03450138

LTD Company

Age

28 Years

Incorporated 15 October 1997

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 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

HAYWARD TYLER ENGINEERED PRODUCTS LIMITED
From: 5 December 1997To: 8 December 2004
DE FACTO 670 LIMITED
From: 15 October 1997To: 5 December 1997
Contact
Address

1 Kimpton Road Luton Bedfordshire, LU1 3LD,

Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Funding Round
Jan 15
Loan Cleared
Feb 15
Capital Update
Feb 15
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 17
Director Left
Nov 17
Funding Round
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Capital Update
Jun 19
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Jul 24
Loan Secured
Mar 26
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

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

MORGAN, Richard Duncan

Active
1 Kimpton Road, BedfordshireLU1 3LD
Born December 1968
Director
Appointed 08 Mar 2024

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Secretary
Appointed 14 Dec 1999
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

LANGRIDGE, Nicola Jane

Resigned
32 Seamons Close, DunstableLU6 3EQ
Secretary
Appointed 14 Aug 1998
Resigned 12 Jan 1999

LEWIS, Liza Marie

Resigned
32 Ravencroft, BicesterOX6 0YQ
Secretary
Appointed 24 Aug 1999
Resigned 14 Dec 1999

MALONEY, Adam Paul

Resigned
65 Trajan Gate, StevenageSG2 7QQ
Secretary
Appointed 11 Feb 1999
Resigned 01 Jul 1999

RIDLEY, Ian

Resigned
8 The Crest, LutonLU3 2LE
Secretary
Appointed 27 Nov 1997
Resigned 14 Aug 1998

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 15 Oct 1997
Resigned 27 Nov 1997

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Born July 1961
Director
Appointed 14 Dec 1999
Resigned 15 May 2000

BOUGHEY, David James

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born March 1962
Director
Appointed 21 Jun 2010
Resigned 29 Mar 2012

DART, Geoffrey Gilbert

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

FLANAGAN, Nicholas Guy

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born December 1960
Director
Appointed 27 Feb 2012
Resigned 13 Nov 2017

GREEN, John

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born March 1962
Director
Appointed 19 Jan 2017
Resigned 24 Apr 2017

HERBERT, Paul Francis

Resigned
The Manor, Bishops NortonGL2 9LN
Born August 1959
Director
Appointed 01 Jun 2009
Resigned 23 Dec 2010

JACKSON, Kim Lee

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

JACKSON, Kim Lee

Resigned
1 Curzon Place, Milton KeynesMK7 8RB
Born April 1962
Director
Appointed 27 Nov 1997
Resigned 26 Oct 1998

JUKES, Russell

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born December 1969
Director
Appointed 24 Apr 2017
Resigned 21 Mar 2019

KALINOWSKI, Mark James Adam

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born November 1965
Director
Appointed 21 Jun 2010
Resigned 31 Jan 2013

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

LYONS, Thomas Patrick

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born June 1963
Director
Appointed 21 Mar 2019
Resigned 08 Mar 2024

MURRAY, David

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born June 1960
Director
Appointed 27 Feb 2012
Resigned 20 Jul 2016

RIDLEY, Ian

Resigned
8 The Crest, LutonLU3 2LE
Born May 1966
Director
Appointed 27 Nov 1997
Resigned 14 Aug 1998

TURMELLE, Michael Conrad

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born March 1959
Director
Appointed 21 Mar 2019
Resigned 03 Jan 2024

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Born January 1958
Director
Appointed 30 Nov 2004
Resigned 01 Dec 2006

WEARING, Gary

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

WILLIAMS, Michael George

Resigned
1 Kimpton Road, BedfordshireLU1 3LD
Born February 1960
Director
Appointed 01 Jan 2014
Resigned 22 Dec 2016

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

189

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Legacy
4 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Legacy
4 June 2019
CAP-SSCAP-SS
Resolution
4 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Legacy
20 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2015
SH19Statement of Capital
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Sail Address Company With Old Address
18 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
18 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
31 August 2012
MG02MG02
Legacy
31 August 2012
MG02MG02
Legacy
31 August 2012
MG02MG02
Resolution
29 August 2012
RESOLUTIONSResolutions
Memorandum Articles
29 August 2012
MEM/ARTSMEM/ARTS
Legacy
22 August 2012
MG01MG01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Move Registers To Sail Company
11 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
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
11 November 2006
155(6)a155(6)a
Legacy
7 November 2006
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Legacy
24 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
27 October 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 Full
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
244244
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
287Change of Registered Office
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1997
NEWINCIncorporation