Background WavePink WaveYellow Wave

SMH HAYWOOD & CO LIMITED (11764349)

SMH HAYWOOD & CO LIMITED (11764349) is an active UK company. incorporated on 14 January 2019. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMH HAYWOOD & CO LIMITED has been registered for 7 years. Current directors include DICKENS, Jonathon Mark, WEBB, Sharon Louise.

Company Number
11764349
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, WEBB, Sharon Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH HAYWOOD & CO LIMITED

SMH HAYWOOD & CO LIMITED is an active company incorporated on 14 January 2019 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMH HAYWOOD & CO LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11764349

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

HAYWOOD SMH LIMITED
From: 11 February 2019To: 12 February 2019
SMH HAYWOODS LTD
From: 14 January 2019To: 11 February 2019
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jun 20
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Dec 24
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DICKENS, Jonathon Mark

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 14 Jan 2019

WEBB, Sharon Louise

Active
24-26 Mansfield Road, RotherhamS60 2DT
Born May 1970
Director
Appointed 22 Jun 2020

HARTLEY, James Edward

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 14 Jan 2019
Resigned 21 Dec 2024

Persons with significant control

1

Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Memorandum Articles
31 January 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 January 2025
MAMA
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Resolution
12 February 2019
RESOLUTIONSResolutions
Resolution
11 February 2019
RESOLUTIONSResolutions
Incorporation Company
14 January 2019
NEWINCIncorporation