Company NameHeywood Trustees Limited
Company StatusDissolved
Company Number02603663
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1991(33 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameHourhelp Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Catherine Maria Paulina McKenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 1991)
RoleSolicitor
Correspondence Address49 Chapel Street
Heaton Mersey
Stockport
Cheshire
SK4 3AH
Secretary NameMs Catherine Jane Ive
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence Address9 Highgrove Park
Liverpool
Merseyside
L19 9EQ
Director NameCarol Ann McCready
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 November 2008)
RoleDevelopment Director
Correspondence Address4 Moss Vale
Ellesmere Port
South Wirral
Cheshire
CH66 1SJ
Wales
Director NameKeith Knowles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address135 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameMr David Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address22 Milton Rough
Acton Bridge
Northwich
Cheshire
CW8 2RF
Secretary NameMr David Hall
NationalityBritish
StatusResigned
Appointed23 July 1991(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address22 Milton Rough
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameMr Robin James Gregory
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMerlins
Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameDavid Kenneth Liscombe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration3 years (resigned 04 May 1995)
RoleComputer Consultant
Correspondence AddressPear Tree Farm Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Director NamePaul Martin Sinnett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address11 The Woodlands
Chesterton
Bicester
Oxfordshire
OX6 8TN
Secretary NameDavid Williams
NationalityBritish
StatusResigned
Appointed26 September 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address2 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT
Director NameBrian George Fleetwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 18 March 2011)
RolePensions Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameColin Ronald Lewis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years after company formation)
Appointment Duration24 years, 5 months (resigned 18 October 2022)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House
Church Street
Altrincham
Cheshire
WA14 4DR
Secretary NameDavid Lawrence Powell
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2001)
RoleCompany Director
Correspondence Address5 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Secretary NameKathryn Alison Grundy
NationalityBritish
StatusResigned
Appointed06 March 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address29 Framingham Road
Sale
Cheshire
M33 3ST
Director NameMr David Edward Ackroyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House
Church Street
Altrincham
Cheshire
WA14 4DR
Director NameMr Finlay John Maclennan Ross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 February 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House
Church Street
Altrincham
Cheshire
WA14 4DR
Secretary NamePaul Julian Ross Tajasque
NationalityBritish
StatusResigned
Appointed25 June 2003(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate 6 Crutchfield Lane
Walton On Thames
Surrey
KT12 2QZ
Secretary NameMr Timothy David Howard
StatusResigned
Appointed18 February 2011(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 2014)
RoleCompany Director
Correspondence Address1st Floor Hamilton House
Church Street
Altrincham
Cheshire
WA14 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheywood.co.uk
Telephone020 45560851
Telephone regionLondon

Location

Registered Address1st Floor Hamilton House
Church Street
Altrincham
Cheshire
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 February 2021Termination of appointment of David Edward Ackroyd as a director on 19 February 2021 (1 page)
26 February 2021Termination of appointment of Finlay John Maclennan Ross as a director on 19 February 2021 (1 page)
17 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 February 2021Memorandum and Articles of Association (10 pages)
20 October 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 May 2018Cessation of Finlay John Maclennan Ross as a person with significant control on 11 May 2018 (1 page)
11 May 2018Cessation of David Edward Ackroyd as a person with significant control on 11 May 2018 (1 page)
11 May 2018Notification of Heywood Limited as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 22 April 2016 no member list (3 pages)
25 April 2016Annual return made up to 22 April 2016 no member list (3 pages)
18 January 2016Director's details changed for David Edward Ackroyd on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Colin Ronald Lewis on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Colin Ronald Lewis on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Finlay John Maclennan Ross on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Finlay John Maclennan Ross on 18 January 2016 (2 pages)
18 January 2016Director's details changed for David Edward Ackroyd on 18 January 2016 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
22 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 22 April 2015 no member list (4 pages)
23 April 2015Annual return made up to 22 April 2015 no member list (4 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 22 April 2014 no member list (4 pages)
22 April 2014Annual return made up to 22 April 2014 no member list (4 pages)
28 March 2014Termination of appointment of Timothy Howard as a secretary (1 page)
28 March 2014Termination of appointment of Timothy Howard as a secretary (1 page)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt financial statements 14/10/2013
(24 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt financial statements 14/10/2013
(24 pages)
24 April 2013Registered office address changed from Victoria House 2 Victoria Street Altrincham Cheshire WA14 1ET on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Victoria House 2 Victoria Street Altrincham Cheshire WA14 1ET on 24 April 2013 (1 page)
24 April 2013Annual return made up to 22 April 2013 no member list (4 pages)
24 April 2013Annual return made up to 22 April 2013 no member list (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 22 April 2012 no member list (4 pages)
15 May 2012Annual return made up to 22 April 2012 no member list (4 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 May 2011Termination of appointment of Brian Fleetwood as a director (1 page)
17 May 2011Annual return made up to 22 April 2011 no member list (4 pages)
17 May 2011Termination of appointment of Brian Fleetwood as a director (1 page)
17 May 2011Annual return made up to 22 April 2011 no member list (4 pages)
18 February 2011Appointment of Mr Timothy David Howard as a secretary (1 page)
18 February 2011Appointment of Mr Timothy David Howard as a secretary (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
19 January 2011Termination of appointment of Paul Tajasque as a secretary (2 pages)
19 January 2011Termination of appointment of Paul Tajasque as a secretary (2 pages)
20 May 2010Annual return made up to 22 April 2010 no member list (4 pages)
20 May 2010Director's details changed for Colin Ronald Lewis on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Brian George Fleetwood on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Colin Ronald Lewis on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Brian George Fleetwood on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 no member list (4 pages)
22 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 May 2009Annual return made up to 22/04/09 (3 pages)
20 May 2009Annual return made up to 22/04/09 (3 pages)
4 December 2008Appointment terminated director carol mccready (1 page)
4 December 2008Appointment terminated director carol mccready (1 page)
27 August 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 August 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 August 2008Annual return made up to 22/04/08 (3 pages)
11 August 2008Annual return made up to 22/04/08 (3 pages)
22 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
30 July 2007Annual return made up to 22/04/07 (5 pages)
30 July 2007Annual return made up to 22/04/07 (5 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
12 September 2006Annual return made up to 22/04/06 (2 pages)
12 September 2006Annual return made up to 22/04/06 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
4 May 2005Annual return made up to 22/04/05 (5 pages)
4 May 2005Annual return made up to 22/04/05 (5 pages)
9 December 2004Full accounts made up to 30 April 2004 (5 pages)
9 December 2004Full accounts made up to 30 April 2004 (5 pages)
10 June 2004Annual return made up to 22/04/04 (5 pages)
10 June 2004Annual return made up to 22/04/04 (5 pages)
2 March 2004Full accounts made up to 30 April 2003 (5 pages)
2 March 2004Full accounts made up to 30 April 2003 (5 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
22 May 2003Annual return made up to 22/04/03 (5 pages)
22 May 2003Annual return made up to 22/04/03 (5 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
28 November 2002Full accounts made up to 30 April 2002 (6 pages)
28 November 2002Full accounts made up to 30 April 2002 (6 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Auditor's resignation (2 pages)
29 May 2002Annual return made up to 22/04/02 (6 pages)
29 May 2002Annual return made up to 22/04/02 (6 pages)
15 February 2002Full accounts made up to 30 April 2001 (5 pages)
15 February 2002Full accounts made up to 30 April 2001 (5 pages)
23 May 2001Annual return made up to 22/04/01 (5 pages)
23 May 2001Annual return made up to 22/04/01 (5 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
21 June 2000Annual return made up to 22/04/00
  • 363(288) ‐ Secretary resigned
(5 pages)
21 June 2000Annual return made up to 22/04/00
  • 363(288) ‐ Secretary resigned
(5 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
10 January 2000Full accounts made up to 30 April 1999 (6 pages)
10 January 2000Full accounts made up to 30 April 1999 (6 pages)
18 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Full accounts made up to 30 April 1998 (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (6 pages)
14 May 1998Annual return made up to 22/04/98 (4 pages)
14 May 1998Annual return made up to 22/04/98 (4 pages)
7 May 1998New director appointed (1 page)
7 May 1998New director appointed (1 page)
7 May 1998New director appointed (1 page)
7 May 1998New director appointed (1 page)
1 May 1998Full accounts made up to 30 April 1997 (6 pages)
1 May 1998Full accounts made up to 30 April 1997 (6 pages)
7 May 1997Annual return made up to 22/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Annual return made up to 22/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Full accounts made up to 30 April 1996 (6 pages)
14 March 1997Full accounts made up to 30 April 1996 (6 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned;director resigned (1 page)
4 October 1996Secretary resigned;director resigned (1 page)
4 October 1996New secretary appointed (2 pages)
28 April 1996Annual return made up to 22/04/96 (6 pages)
28 April 1996Annual return made up to 22/04/96 (6 pages)
26 January 1996Full accounts made up to 30 April 1995 (6 pages)
26 January 1996Full accounts made up to 30 April 1995 (6 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (6 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (6 pages)
1 May 1995Annual return made up to 22/04/95 (6 pages)
1 May 1995Annual return made up to 22/04/95 (6 pages)
24 February 1995Full accounts made up to 30 April 1994 (6 pages)
12 May 1994Annual return made up to 22/04/94
  • 363(287) ‐ Registered office changed on 12/05/94
(6 pages)
15 December 1993Full accounts made up to 30 April 1993 (5 pages)
18 May 1993Annual return made up to 22/04/93 (6 pages)
27 April 1993Full accounts made up to 30 April 1992 (5 pages)
17 June 1992Annual return made up to 21/04/92 (7 pages)
15 August 1991Company name changed\certificate issued on 15/08/91 (2 pages)
31 July 1991New director appointed (10 pages)
31 July 1991Memorandum and Articles of Association (21 pages)
31 July 1991Accounting reference date notified as 30/04 (1 page)
25 June 1991New secretary appointed;director resigned (4 pages)
25 June 1991Registered office changed on 25/06/91 from: 2 baches st london N1 6UB (1 page)
22 April 1991Incorporation (12 pages)