Background WavePink WaveYellow Wave

HEYWOOD LIMITED (04161207)

HEYWOOD LIMITED (04161207) is an active UK company. incorporated on 15 February 2001. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. HEYWOOD LIMITED has been registered for 25 years. Current directors include CONNELLY, Chris, JONES, Sian Fiona, REYNDERS, John Theo Anton.

Company Number
04161207
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
2nd Floor 3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CONNELLY, Chris, JONES, Sian Fiona, REYNDERS, John Theo Anton
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYWOOD LIMITED

HEYWOOD LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HEYWOOD LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04161207

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

AQUILA SOFTWARE LIMITED
From: 15 February 2001To: 27 November 2002
Contact
Address

2nd Floor 3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

3 Barrington Road Altrincham WA14 1GY United Kingdom
From: 7 March 2023To: 7 March 2023
1st Floor Hamilton House Church Street Altrincham WA14 4DR England
From: 29 October 2018To: 7 March 2023
Aquila House 35 London Road Redhill Surrey RH1 1NJ
From: 15 February 2001To: 29 October 2018
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Sept 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LANGFORD, Emma Louise

Active
3 Barrington Road, AltrinchamWA14 1GY
Secretary
Appointed 10 Feb 2022

CONNELLY, Chris

Active
3 Barrington Road, AltrinchamWA14 1GY
Born June 1971
Director
Appointed 19 Jan 2023

JONES, Sian Fiona

Active
3 Barrington Road, AltrinchamWA14 1GY
Born April 1965
Director
Appointed 03 Dec 2021

REYNDERS, John Theo Anton

Active
3584bw Utrecht, Utrecht
Born September 1976
Director
Appointed 27 Feb 2026

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 15 Feb 2001
Resigned 15 Feb 2001

HOWARD, Timothy David

Resigned
Aquila House, RedhillRH1 1NJ
Secretary
Appointed 18 Feb 2011
Resigned 10 Apr 2013

MILLER, Wayne Anthony

Resigned
Church Street, AltrinchamWA14 4DR
Secretary
Appointed 10 Apr 2013
Resigned 14 Dec 2018

TAJASQUE, Paul Julian Ross

Resigned
Applegate 6 Crutchfield Lane, Walton On ThamesKT12 2QZ
Secretary
Appointed 03 Dec 2007
Resigned 31 Dec 2010

TROTTER, Andrew James

Resigned
Green Pastures, CuckfieldRH17 5EA
Secretary
Appointed 15 Feb 2001
Resigned 03 Dec 2007

ACKROYD, David Edward

Resigned
Church Street, AltrinchamWA14 4DR
Born August 1955
Director
Appointed 01 Sept 2017
Resigned 19 Feb 2021

ACKROYD, David Edward

Resigned
Stanza 11 Birds Hill Road, LeatherheadKT22 0NJ
Born August 1955
Director
Appointed 15 Feb 2001
Resigned 25 Oct 2002

BUCK, Antony David

Resigned
Church Street, AltrinchamWA14 4DR
Born September 1970
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2022

DAVIS, Mary Catherine

Resigned
3 Barrington Road, AltrinchamWA14 1GY
Born August 1964
Director
Appointed 03 Dec 2021
Resigned 04 Mar 2026

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 15 Feb 2001
Resigned 15 Feb 2001

HOWARD, Timothy David

Resigned
Aquila House, RedhillRH1 1NJ
Born October 1966
Director
Appointed 10 Apr 2013
Resigned 17 Mar 2014

HUMPHREY, Christopher John

Resigned
3 Barrington Road, AltrinchamWA14 1GY
Born March 1957
Director
Appointed 03 Dec 2021
Resigned 13 Feb 2026

JARVIS, Ian Edward

Resigned
3 Barrington Road, AltrinchamWA14 1GY
Born December 1971
Director
Appointed 01 May 2022
Resigned 26 Feb 2026

JEFFREY, David Timothy

Resigned
8 The Park, LondonNW11 7SU
Born June 1969
Director
Appointed 16 Jun 2004
Resigned 19 Aug 2005

ROSS, Andrew Robert Craig

Resigned
Church Street, AltrinchamWA14 4DR
Born February 1964
Director
Appointed 05 Sept 2019
Resigned 31 Mar 2022

ROSS, Finlay John Maclennan

Resigned
Church Street, AltrinchamWA14 4DR
Born September 1951
Director
Appointed 15 Feb 2001
Resigned 19 Feb 2021

SMART, Fraser Wallace

Resigned
3 Barrington Road, AltrinchamWA14 1GY
Born October 1968
Director
Appointed 03 Dec 2021
Resigned 23 Aug 2023

WALTER, Phillip James

Resigned
Aquila House, RedhillRH1 1NJ
Born May 1967
Director
Appointed 11 Jan 2016
Resigned 18 Aug 2017

WILSON, Gordon James

Resigned
Aquila House, RedhillRH1 1NJ
Born June 1960
Director
Appointed 10 Apr 2013
Resigned 21 Aug 2015

Persons with significant control

3

1 Active
2 Ceased

Mr David Edward Ackroyd

Ceased
Aquila House, RedhillRH1 1NJ
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2018

Mr Finlay John Maclennan Ross

Ceased
Aquila House, RedhillRH1 1NJ
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2018
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Resolution
31 October 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
13 September 2005
155(6)a155(6)a
Legacy
13 September 2005
288bResignation of Director or Secretary
Memorandum Articles
13 September 2005
MEM/ARTSMEM/ARTS
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
123Notice of Increase in Nominal Capital
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
287Change of Registered Office
Incorporation Company
15 February 2001
NEWINCIncorporation