ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.Haywood Limited

G.Haywood Limited is an active company incorporated on 10 December 1971 with the registered office located in Sevenoaks, Kent. G.Haywood Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01034298
Private limited company
Age
53 years
Incorporated 10 December 1971
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (6 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 31 Jul29 Jul 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 July 2025
Due by 29 April 2026 (5 months remaining)
Address
Kit's House Plaxdale Green Road
Stansted
Sevenoaks
Kent
TN15 7PB
England
Address changed on 29 Apr 2024 (1 year 6 months ago)
Previous address was The Boat Yard 38 Hall Lane Willington Derby Derbyshire DE65 6DR England
Telephone
01283702241
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Secretary • PSC • British • Lives in England • Born in Jun 1945
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Conference Secretariats Limited
John Mark Buckler is a mutual person.
Active
Momentum Vpa Limited
Gavin James Haywood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jul 2024
For period 29 Jul29 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.18M
Decreased by £56.88K (-3%)
Total Liabilities
-£507.04K
Decreased by £35.56K (-7%)
Net Assets
£1.67M
Decreased by £21.32K (-1%)
Debt Ratio (%)
23%
Decreased by 1% (-4%)
Latest Activity
Mr John Mark Buckler (PSC) Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Micro Accounts Submitted
6 Months Ago on 22 Apr 2025
Lia Abigail Copestake Resigned
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Apr 2024
Mr Gavin James Haywood Details Changed
1 Year 6 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
2 Years 6 Months Ago on 20 Apr 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 17 Apr 2023
Get Credit Report
Discover G.Haywood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr John Mark Buckler as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Micro company accounts made up to 29 July 2024
Submitted on 22 Apr 2025
Confirmation statement made on 20 April 2025 with updates
Submitted on 22 Apr 2025
Termination of appointment of Lia Abigail Copestake as a director on 30 September 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Gavin James Haywood on 24 April 2024
Submitted on 29 Apr 2024
Registered office address changed from The Boat Yard 38 Hall Lane Willington Derby Derbyshire DE65 6DR England to Kit's House Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PB on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 20 April 2024 with updates
Submitted on 24 Apr 2024
Micro company accounts made up to 30 July 2023
Submitted on 16 Apr 2024
Confirmation statement made on 20 April 2023 with updates
Submitted on 20 Apr 2023
Micro company accounts made up to 29 July 2022
Submitted on 17 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year