Company NameHeywood Limited
Company StatusActive
Company Number04161207
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Edward Ackroyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleActuary
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Fraser Wallace Smart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMs Sian Fiona Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Christopher John Humphrey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMrs Mary Catherine Davis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Secretary NameMrs Emma Louise Langford
StatusCurrent
Appointed10 February 2022(21 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr David Edward Ackroyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanza 11 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameMr Finlay John Maclennan Ross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAndrew James Trotter
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Pastures
Tylers Green
Cuckfield
West Sussex
RH17 5EA
Director NameMr David Timothy Jeffrey
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 The Park
Hampstead
London
NW11 7SU
Secretary NamePaul Julian Ross Tajasque
NationalityBritish
StatusResigned
Appointed03 December 2007(6 years, 9 months after company formation)
Appointment Duration3 years (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(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2013)
RoleCompany Director
Correspondence AddressAquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Director NameMr Timothy David Howard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Director NameMr Gordon James Wilson
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2015)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Secretary NameMr Wayne Anthony Miller
StatusResigned
Appointed10 April 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2018)
RoleCompany Director
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Phillip James Walter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Australian
StatusResigned
Appointed11 January 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House
35 London Road
Redhill
Surrey
RH1 1NJ
Director NameMr Andrew Robert Craig Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Antony David Buck
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR

Contact

Websiteheywood.co.uk
Telephone020 45560851
Telephone regionLondon

Location

Registered Address2nd Floor
3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

7.5m at £1Aquila Group Holdings LTD
93.75%
Redeemable
500k at £1Aquila Group Holdings LTD
6.25%
Ordinary

Financials

Year2014
Turnover£29,676,000
Net Worth£11,920,000
Cash£801,000
Current Liabilities£7,910,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 February 2024 (3 months ago)
Next Return Due1 March 2025 (9 months, 2 weeks from now)

Charges

25 May 2021Delivered on: 28 May 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
31 October 2002Delivered on: 15 November 2002
Satisfied on: 21 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2024Full accounts made up to 30 April 2023 (48 pages)
31 August 2023Termination of appointment of Fraser Wallace Smart as a director on 23 August 2023 (1 page)
7 March 2023Registered office address changed from 3 Barrington Road Altrincham WA14 1GY United Kingdom to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 7 March 2023 (1 page)
7 March 2023Registered office address changed from 1st Floor Hamilton House Church Street Altrincham WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 7 March 2023 (1 page)
23 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (51 pages)
26 January 2023Appointment of Mr Chris Connelly as a director on 19 January 2023 (2 pages)
5 July 2022Termination of appointment of Antony David Buck as a director on 30 June 2022 (1 page)
24 June 2022Change of details for Aquilaheywood Limited as a person with significant control on 24 June 2022 (2 pages)
9 May 2022Appointment of Mr Ian Edward Jarvis as a director on 1 May 2022 (2 pages)
31 March 2022Termination of appointment of Andrew Robert Craig Ross as a director on 31 March 2022 (1 page)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2022Appointment of Mrs Emma Louise Langford as a secretary on 10 February 2022 (2 pages)
24 January 2022Full accounts made up to 30 April 2021 (35 pages)
11 January 2022Appointment of Mr Fraser Wallace Smart as a director on 3 December 2021 (2 pages)
13 December 2021Appointment of Mr Christopher John Humphrey as a director on 3 December 2021 (2 pages)
13 December 2021Appointment of Mrs Mary Catherine Davis as a director on 3 December 2021 (2 pages)
13 December 2021Appointment of Mrs Sian Fiona Jones as a director on 3 December 2021 (2 pages)
28 May 2021Registration of charge 041612070002, created on 25 May 2021 (12 pages)
25 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 February 2021Appointment of Mr Antony David Buck as a director on 19 February 2021 (2 pages)
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)
20 October 2020Full accounts made up to 30 April 2020 (32 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 April 2019 (32 pages)
5 September 2019Appointment of Mr Andy Ross as a director on 5 September 2019 (2 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 April 2018 (33 pages)
20 December 2018Termination of appointment of Wayne Anthony Miller as a secretary on 14 December 2018 (1 page)
29 October 2018Registered office address changed from Aquila House 35 London Road Redhill Surrey RH1 1NJ to 1st Floor Hamilton House Church Street Altrincham WA14 4DR on 29 October 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 Aquilaheywood Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Cessation of Finlay John Maclennan Ross as a person with significant control on 11 May 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
29 January 2018Full accounts made up to 30 April 2017 (31 pages)
1 September 2017Termination of appointment of Phillip James Walter as a director on 18 August 2017 (1 page)
1 September 2017Appointment of Mr David Edward Ackroyd as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr David Edward Ackroyd as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Phillip James Walter as a director on 18 August 2017 (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 February 2017Full accounts made up to 30 April 2016 (25 pages)
6 February 2017Full accounts made up to 30 April 2016 (25 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,000,000
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,000,000
(5 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)
13 January 2016Appointment of Mr Phillip James Walter as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Phillip James Walter as a director on 11 January 2016 (2 pages)
6 September 2015Full accounts made up to 30 April 2015 (23 pages)
6 September 2015Full accounts made up to 30 April 2015 (23 pages)
25 August 2015Termination of appointment of Gordon James Wilson as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of Gordon James Wilson as a director on 21 August 2015 (1 page)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,000,000
(5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8,000,000
(5 pages)
4 February 2015Full accounts made up to 30 April 2014 (21 pages)
4 February 2015Full accounts made up to 30 April 2014 (21 pages)
28 March 2014Termination of appointment of Timothy Howard as a director (1 page)
28 March 2014Termination of appointment of Timothy Howard as a director (1 page)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 8,000,000
(6 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 8,000,000
(6 pages)
30 December 2013Full accounts made up to 30 April 2013 (22 pages)
30 December 2013Full accounts made up to 30 April 2013 (22 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint directors 14/10/2013
(24 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint directors 14/10/2013
(24 pages)
10 June 2013Appointment of Mr Wayne Anthony Miller as a secretary (1 page)
10 June 2013Termination of appointment of Timothy Howard as a secretary (1 page)
10 June 2013Termination of appointment of Timothy Howard as a secretary (1 page)
10 June 2013Appointment of Mr Wayne Anthony Miller as a secretary (1 page)
12 April 2013Appointment of Mr Timothy David Howard as a director (2 pages)
12 April 2013Appointment of Mr Gordon James Wilson as a director (2 pages)
12 April 2013Appointment of Mr Gordon James Wilson as a director (2 pages)
12 April 2013Appointment of Mr Timothy David Howard as a director (2 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
1 February 2013Full accounts made up to 30 April 2012 (22 pages)
1 February 2013Full accounts made up to 30 April 2012 (22 pages)
15 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 30 April 2011 (22 pages)
4 August 2011Full accounts made up to 30 April 2011 (22 pages)
18 February 2011Appointment of Mr Timothy David Howard as a secretary (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2011Appointment of Mr Timothy David Howard as a secretary (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 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)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 June 2009Full accounts made up to 30 April 2009 (22 pages)
19 June 2009Full accounts made up to 30 April 2009 (22 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
8 September 2008Full accounts made up to 30 April 2008 (21 pages)
8 September 2008Full accounts made up to 30 April 2008 (21 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
27 November 2007Full accounts made up to 30 April 2007 (20 pages)
27 November 2007Full accounts made up to 30 April 2007 (20 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Return made up to 15/02/07; full list of members (2 pages)
9 March 2007Return made up to 15/02/07; full list of members (2 pages)
12 July 2006Full accounts made up to 30 April 2006 (18 pages)
12 July 2006Full accounts made up to 30 April 2006 (18 pages)
17 March 2006Return made up to 15/02/06; full list of members (2 pages)
17 March 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Full accounts made up to 30 April 2005 (18 pages)
16 February 2006Full accounts made up to 30 April 2005 (18 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2005Declaration of assistance for shares acquisition (10 pages)
13 September 2005Declaration of assistance for shares acquisition (10 pages)
13 September 2005Memorandum and Articles of Association (3 pages)
13 September 2005Memorandum and Articles of Association (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
4 March 2005Return made up to 15/02/05; full list of members (7 pages)
4 March 2005Return made up to 15/02/05; full list of members (7 pages)
9 August 2004Full accounts made up to 30 April 2004 (18 pages)
9 August 2004Full accounts made up to 30 April 2004 (18 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
15 June 2004£ nc 100/8000000 30/04/04 (1 page)
15 June 2004Ad 30/04/04--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages)
15 June 2004Ad 30/04/04--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages)
15 June 2004£ nc 100/8000000 30/04/04 (1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (19 pages)
1 March 2004Full accounts made up to 30 April 2003 (19 pages)
19 March 2003Return made up to 15/02/03; full list of members (6 pages)
19 March 2003Return made up to 15/02/03; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
27 November 2002Company name changed aquila software LIMITED\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed aquila software LIMITED\certificate issued on 27/11/02 (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
15 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
14 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
14 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
14 March 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
14 March 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
15 February 2001Incorporation (16 pages)
15 February 2001Incorporation (16 pages)