Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLWELL AND HAYWARD LIMITED
Company Information for

BOLWELL AND HAYWARD LIMITED

3 Beachcliff The Esplanade, THE ESPLANADE, Penarth, CF64 3AS,
Company Registration Number
01424949
Private Limited Company
Active

Company Overview

About Bolwell And Hayward Ltd
BOLWELL AND HAYWARD LIMITED was founded on 1979-06-01 and has its registered office in Penarth. The organisation's status is listed as "Active". Bolwell And Hayward Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLWELL AND HAYWARD LIMITED
 
Legal Registered Office
3 Beachcliff The Esplanade
THE ESPLANADE
Penarth
CF64 3AS
Other companies in CF3
 
Filing Information
Company Number 01424949
Company ID Number 01424949
Date formed 1979-06-01
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-09-21
Latest return 2023-06-30
Return next due 2024-07-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763047335  
Last Datalog update: 2024-06-21 11:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLWELL AND HAYWARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOLWELL AND HAYWARD LIMITED
The following companies were found which have the same name as BOLWELL AND HAYWARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLWELL AND HAYWARD PROPERTIES LIMITED 3 BEACHCLIFF THE ESPLANADE PENARTH CF64 3AS Active Company formed on the 1988-05-03

Company Officers of BOLWELL AND HAYWARD LIMITED

Current Directors
Officer Role Date Appointed
KAREN MAXINE HAYWARD
Director 2001-01-15
RICHARD LEIGHTON HAYWARD
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CRICKMORE
Company Secretary 2007-05-17 2013-10-31
NICOLA JANE CRICKMORE
Director 2013-04-30 2013-05-13
KAREN MAXINE HAYWARD
Company Secretary 2001-01-15 2007-05-17
PAUL AINSWORTH REDFERN
Company Secretary 2005-01-08 2007-05-17
GERALD STEWART HOWELL
Director 1997-09-15 2001-03-05
DIANE ELIZABETH HAYWARD
Company Secretary 1995-07-20 2001-01-15
DIANE ELIZABETH HAYWARD
Director 1998-01-30 2001-01-15
EDWARD O'NEILL
Director 1997-09-15 1998-01-30
RICHARD LEIGHTON HAYWARD
Director 1991-07-10 1997-09-15
RICHARD LEIGHTON HAYWARD
Company Secretary 1991-07-10 1995-07-20
PETER DAVID ALFRED BOLWELL
Director 1991-07-10 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MAXINE HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
KAREN MAXINE HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY(ST.ALBANS)LIMITED Director 2009-02-13 CURRENT 1961-04-04 Liquidation
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD PURABUILD LIMITED Director 2006-04-28 CURRENT 2003-04-28 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD NORFLEET PROPERTIES (HOLDINGS) LIMITED Director 2006-04-28 CURRENT 1964-08-12 Liquidation
RICHARD LEIGHTON HAYWARD HAWTIN PARK DEVELOPMENTS LIMITED Director 2006-04-28 CURRENT 2004-08-19 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD K & R PROPERTY HOLDINGS LIMITED Director 2004-07-02 CURRENT 1998-03-24 Active
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-07-12Director's details changed for Mr Richard Leighton Hayward on 2023-06-30
2023-07-12Director's details changed for Ms Karen Maxine Athay on 2023-06-30
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17REGISTRATION OF A CHARGE / CHARGE CODE 014249490028
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014249490027
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014249490026
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014249490025
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014249490024
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CH01Director's details changed for Karen Maxine Hayward on 2020-06-01
2020-02-27REC2Liquidation. Receiver abstract of receipts and payments to 2018-11-09
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27RM02Notice of ceasing to act as receiver or manager
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014249490022
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014249490021
2018-10-17CH01Director's details changed for Karen Maxine Hayward on 2017-12-12
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR002373
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR002373
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR002373
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR002373
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002373
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002373
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002373,PR003088
2018-05-15RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002373
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-03-06AA30/06/16 TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-02AR0130/06/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM FORMER CASTLETON BPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 4AY
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-22AR0130/06/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CRICKMORE
2013-07-11AR0130/06/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CRICKMORE
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-05-01AP01DIRECTOR APPOINTED MRS NICOLA JANE CRICKMORE
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O DORRELL OLIVER LTD LINDEN HOUSE MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2013-01-30AA01PREVEXT FROM 30/04/2012 TO 30/06/2012
2012-07-11AR0130/06/12 FULL LIST
2012-05-12DISS40DISS40 (DISS40(SOAD))
2012-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-05-01GAZ1FIRST GAZETTE
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-08AR0130/06/11 FULL LIST
2011-06-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-07-12AR0130/06/10 FULL LIST
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-07-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-02AA30/04/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM C/O DORRELL OLIVER LTD, LINDEN HOUSE, MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2008-07-02190LOCATION OF DEBENTURE REGISTER
2008-07-02353LOCATION OF REGISTER OF MEMBERS
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2007-07-31363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-31190LOCATION OF DEBENTURE REGISTER
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: C/O DORRELL OLIVER & CO LINDEN HOUSE MONK STREET, ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15288bSECRETARY RESIGNED
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-11353LOCATION OF REGISTER OF MEMBERS
2006-07-11190LOCATION OF DEBENTURE REGISTER
2006-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O DORRELL OLIVER & CO LINDEN HOUSE MONK STREET, ABERGAVENNY MONMOUTHSHIRE NP7 5NF
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14ELRESS252 DISP LAYING ACC 02/11/05
2005-11-14ELRESS366A DISP HOLDING AGM 02/11/05
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-13288aNEW SECRETARY APPOINTED
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BOLWELL AND HAYWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against BOLWELL AND HAYWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-17 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-05-22 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-05-22 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-05-22 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-07-21 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2004-08-27 Outstanding PRINCIPALITY BUILDING SOCIETY
CHARGE OVER SHARES 2003-06-11 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-10-30 Outstanding PRINCIPALITY BUILDING SOCIETY
CHARGE OVER SHARES 2001-10-09 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2001-08-09 Satisfied BANK OF WALES AND GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-07-06 Satisfied BANK OF WALES PLC AND BANK OF SCOTLAND
LEGAL MORTGAGE 2001-06-21 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-03-30 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1991-03-07 Satisfied T.S.B. BANK PLC
LEGAL CHARGE 1990-12-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-05-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1988-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-06-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLWELL AND HAYWARD LIMITED

Intangible Assets
Patents
We have not found any records of BOLWELL AND HAYWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLWELL AND HAYWARD LIMITED
Trademarks
We have not found any records of BOLWELL AND HAYWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLWELL AND HAYWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BOLWELL AND HAYWARD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOLWELL AND HAYWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOLWELL AND HAYWARD LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOLWELL AND HAYWARD LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLWELL AND HAYWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLWELL AND HAYWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.