Check the

J.HAYWARD & SONS OF WALSALL LIMITED

Company
J.HAYWARD & SONS OF WALSALL LIMITED (00714218)

J.HAYWARD & SONS OF WALSALL

Phone: 01922 621 417
C rating

ABOUT J.HAYWARD & SONS OF WALSALL LIMITED

Officially titled J Hayward & Sons of Walsall Ltd, we are known more informally as Hayward’s. As a familiar name in the haulage industry, we are extremely proud of our reputation for expertise and performance.

We continue to invest in state-of-the-art, environmentally friendly vehicles and driver performance tools, to ensure our customers can rely on a fantastic service and we are only a phone call away to make sure you are at the heart of our day-to-day operations.

if you’d like to know more or find out about how our services could benefit your business.

We love to support passionate individuals and organisations working for a greater good, and ultimately grow your business by underpinning your delivery service.

KEY FINANCES

Year
2013
Assets
£1158.98k ▲ £157.98k (15.78 %)
Cash
£2k ▲ £0.04k (2.20 %)
Liabilities
£1450.2k ▲ £125.54k (9.48 %)
Net Worth
£-291.23k ▼ £-1292.23k (-129.09 %)

REGISTRATION INFO

Company name
J.HAYWARD & SONS OF WALSALL LIMITED
Company number
00714218
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1962
Age - 63 years
Home Country
United Kingdom

CONTACTS

Website
jhayward.co.uk
Phones
01922 621 417
01922 642 943
01405 861 518
01405 861 837
Registered Address
PORTLAND STREET,
WALSALL,
STAFFS,
WS2 8AD

ECONOMIC ACTIVITIES

49410
Freight transport by road

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 May 2016
Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 7,131
11 Apr 2016
Accounts for a medium company made up to 30 June 2015
27 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 7,131

CHARGES

1 December 2014
Status
Outstanding
Delivered
2 December 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Land and buildings at portland street and marlow street…

8 January 1993
Status
Outstanding
Delivered
13 January 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at portland street, walsall, west midlands. Fixed…

12 December 1991
Status
Outstanding
Delivered
17 December 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

18 April 1985
Status
Satisfied on 11 February 1992
Delivered
24 April 1985
Persons entitled
Midland Bank PLC
Description
F/H land & premises at portland street, walsall, tn:…

22 October 1981
Status
Satisfied on 11 February 1992
Delivered
30 October 1981
Persons entitled
Midland Bank PLC
Description
F/H land on north west side of portland street walsall west…

22 October 1981
Status
Satisfied on 11 February 1992
Delivered
30 October 1981
Persons entitled
Midland Bank PLC
Description
F/H land known as:- 2-12 marlow street &2-20 mill street…

19 August 1981
Status
Satisfied on 11 February 1992
Delivered
25 August 1981
Persons entitled
Midland Bank PLC
Description
All book debts now & from time to time hereafter due owing…

31 January 1980
Status
Satisfied on 19 May 1992
Delivered
4 February 1980
Persons entitled
Forward Trust Limited
Description
Three-used leyland buffalo reg. Nos uea 302R. tdh 984R. ufk…

31 August 1979
Status
Satisfied on 11 February 1992
Delivered
5 September 1979
Persons entitled
Midland Bank PLC
Description
F/H lands & premises being, land on the south east of john…

31 August 1979
Status
Satisfied on 11 February 1992
Delivered
5 September 1979
Persons entitled
Midland Bank PLC
Description
F/H lands & premises 26,27 & 28, portland street, walsall…

24 April 1979
Status
Satisfied on 11 February 1992
Delivered
25 April 1979
Persons entitled
Forward Trust LTD.
Description
2 seddon atkinson tractor unit E290 chassis nos. FC34774 &…

24 January 1977
Status
Satisfied on 11 February 1992
Delivered
9 February 1977
Persons entitled
Forward Trust LTD.
Description
L/H land known as chalet site number 24 on the holiday…

26 July 1976
Status
Satisfied on 11 February 1992
Delivered
10 August 1976
Persons entitled
Forward Trust LTD
Description
T/H land situate at site of farmes ros 2-12 (even nos)…

23 September 1974
Status
Satisfied on 11 February 1992
Delivered
3 October 1974
Persons entitled
Forward Trust LTD
Description
Land site of 17 marlow street and 25 john street walsall.

12 January 1968
Status
Satisfied on 11 February 1992
Delivered
19 January 1968
Persons entitled
Midland Bank PLC
Description
83-86 portland st walsall stafford with all fixtures…

31 December 1962
Status
Satisfied on 11 February 1992
Delivered
18 January 1963
Persons entitled
Midland Bank PLC
Description
Grage premises in portland street, walsmll, staffs.…

See Also


Last update 2018

J.HAYWARD & SONS OF WALSALL LIMITED DIRECTORS

Pauline Gay Wright

  Acting
Appointed
27 November 2002
Role
Secretary
Address
124 Field Road, Bloxwich, Walsall, West Midlands, WS3 3JB
Name
WRIGHT, Pauline Gay

Brendan Harry Hayward

  Acting
Occupation
Manager
Role
Director
Age
88
Nationality
British
Address
21 Nest Common, Pelsall, Walsall, West Midlands, WS3 5AY
Country Of Residence
United Kingdom
Name
HAYWARD, Brendan Harry

Sean Brendan Hayward

  Acting
Appointed
05 September 2011
Occupation
General Manager
Role
Director
Age
56
Nationality
Uk
Address
10 Lincoln Croft, Shenstone, Lichfield, Staffordshire, United Kingdom, WS14 0ND
Country Of Residence
United Kingdom
Name
HAYWARD, Sean Brendan

Trevor James Hayward

  Acting
Occupation
Driver
Role
Director
Age
90
Nationality
British
Address
46 Broadstone Avenue, Leamore, Walsall, West Midlands, WS3 1EW
Country Of Residence
United Kingdom
Name
HAYWARD, Trevor James

Pauline Gay Wright

  Acting
Occupation
Office Worker
Role
Director
Age
84
Nationality
British
Address
124 Field Road, Bloxwich, Walsall, West Midlands, WS3 3JB
Country Of Residence
United Kingdom
Name
WRIGHT, Pauline Gay

Marion Hayward

  Resigned
Resigned
27 November 2002
Role
Secretary
Address
46 Broadstone Avenue, Leamore, Walsall, West Midlands, WS3 1EW
Name
HAYWARD, Marion

Marion Hayward

  Resigned
Resigned
01 May 2006
Occupation
Secretary
Role
Director
Age
118
Nationality
British
Address
46 Broadstone Avenue, Leamore, Walsall, West Midlands, WS3 1EW
Name
HAYWARD, Marion

Robert Harry Hayward

  Resigned
Resigned
05 March 2002
Occupation
Haulage Contractor
Role
Director
Age
115
Nationality
British
Address
46 Broadstone Avenue, Leamore, Walsall, West Midlands, WS3 1EW
Name
HAYWARD, Robert Harry

REVIEWS


Check The Company
Normal according to the company’s financial health.