Background WavePink WaveYellow Wave

THE HEYWOOD SOCIETY LIMITED (04561817)

THE HEYWOOD SOCIETY LIMITED (04561817) is an active UK company. incorporated on 14 October 2002. with registered office in Mold. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. THE HEYWOOD SOCIETY LIMITED has been registered for 23 years. Current directors include BETTRIDGE, Michael Charles, CATTERALL, Graham John, TOWNSEND, Simon Tremayne.

Company Number
04561817
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2002
Age
23 years
Address
10 Cilnant, Mold, CH7 1GG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
BETTRIDGE, Michael Charles, CATTERALL, Graham John, TOWNSEND, Simon Tremayne
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEYWOOD SOCIETY LIMITED

THE HEYWOOD SOCIETY LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Mold. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. THE HEYWOOD SOCIETY LIMITED was registered 23 years ago.(SIC: 93210)

Status

active

Active since 23 years ago

Company No

04561817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

10 Cilnant Mold, CH7 1GG,

Previous Addresses

74 Townend Street Sheffield South Yorkshire S10 1NN
From: 14 October 2002To: 10 September 2024
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BETTRIDGE, Michael Charles

Active
Cheswick Way, SolihullB90 4HE
Secretary
Appointed 09 Oct 2016

BETTRIDGE, Michael Charles

Active
Cheswick Way, SolihullB90 4HE
Born August 1951
Director
Appointed 09 Oct 2016

CATTERALL, Graham John

Active
Egmont Road, SuttonSM2 5JN
Born May 1952
Director
Appointed 03 Oct 2025

TOWNSEND, Simon Tremayne

Active
Cilnant, MoldCH7 1GG
Born March 1963
Director
Appointed 09 Oct 2010

ENGLISH, Christopher Joseph Baxter

Resigned
The Ridgway, BrightonBN2 6PD
Secretary
Appointed 08 Oct 2011
Resigned 09 Oct 2016

UPTON, Clive

Resigned
3 Warden Close, SouthamptonSO30 3DG
Secretary
Appointed 01 Jan 2007
Resigned 08 Oct 2011

VERE, George David Rupert

Resigned
74 Townend Street, SheffieldS10 1NN
Secretary
Appointed 17 Oct 2002
Resigned 01 Jan 2007

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 14 Oct 2002
Resigned 17 Oct 2002

ASHWORTH, Philip Richard William

Resigned
Moorlands Road, Budleigh SaltertonEX9 6AG
Born February 1952
Director
Appointed 09 Oct 2016
Resigned 05 Oct 2019

DODSON, Nicholas

Resigned
Broadwas, WorcesterWR6 5NE
Born December 1953
Director
Appointed 05 Oct 2019
Resigned 09 Oct 2022

EDMONDS, John Armitage

Resigned
Otterton, Budleigh SaltertonEX9 7BD
Born March 1947
Director
Appointed 12 Oct 2013
Resigned 08 Oct 2016

ENGLISH, Christopher Joseph

Resigned
The Ridgway, BrightonBN2 6PD
Born September 1934
Director
Appointed 08 Oct 2011
Resigned 09 Oct 2016

FIFER, Donald Greenslade

Resigned
Withnell Station, ChorleyPR6 8DA
Born January 1935
Director
Appointed 17 Oct 2002
Resigned 09 Oct 2004

FINCKEN, Christopher Martin

Resigned
Cilnant, MoldCH7 1GG
Born January 1957
Director
Appointed 09 Oct 2022
Resigned 03 Oct 2025

MILLARD, Max Peter

Resigned
1a Belmont Road, Chandlers FordSO53 3EU
Born December 1936
Director
Appointed 17 Oct 2002
Resigned 01 Jan 2007

UPTON, Clive

Resigned
3 Warden Close, SouthamptonSO30 3DG
Born March 1939
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2011

VAN ZELLER, Peter

Resigned
Inglenook, RavenglassCA18 1SD
Born January 1949
Director
Appointed 06 Oct 2007
Resigned 09 Oct 2010

VERE, George David Rupert

Resigned
74 Townend Street, SheffieldS10 1NN
Born May 1943
Director
Appointed 17 Oct 2002
Resigned 12 Oct 2013

WILLIAMS, John Kynoch

Resigned
Primrose Cottage, Blythe BridgeST11 9HJ
Born February 1931
Director
Appointed 09 Oct 2004
Resigned 06 Oct 2007

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 14 Oct 2002
Resigned 17 Oct 2002
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Resolution
3 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Memorandum Articles
14 October 2011
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
29 September 2003
288cChange of Particulars
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Incorporation Company
14 October 2002
NEWINCIncorporation