HALYARD (M & I) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALYARD (M & I) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01444615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALYARD (M & I) LTD?

    • Manufacture of other rubber products (22190) / Manufacturing
    • Manufacture of plastic plates, sheets, tubes and profiles (22210) / Manufacturing
    • Manufacture of other plastic products (22290) / Manufacturing
    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is HALYARD (M & I) LTD located?

    Registered Office Address
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of HALYARD (M & I) LTD?

    Previous Company Names
    Company NameFromUntil
    HALYARD MARINE LIMITEDDec 31, 1979Dec 31, 1979
    HUDSON MARINE LIMITEDAug 17, 1979Aug 17, 1979

    What are the latest accounts for HALYARD (M & I) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HALYARD (M & I) LTD?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for HALYARD (M & I) LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stefan Anthony Jose as a director on Jun 15, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    15 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Termination of appointment of Graham Clapp as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Julie Ann Mills as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Richard Douglas Michael John Summers as a director on Apr 10, 2020

    1 pagesTM01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Registration of charge 014446150009, created on Sep 18, 2019

    24 pagesMR01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Termination of appointment of Christopher Mcclean as a secretary on Feb 08, 2019

    1 pagesTM02

    Appointment of Mr David Johnson as a director on Nov 30, 2018

    2 pagesAP01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    9 pagesAA

    Who are the officers of HALYARD (M & I) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, David
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishSales Director253170870001
    JOSE, Stefan Anthony
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishOperations Director310610550001
    MILLS, Julie Ann
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishFinance Director245680880001
    SUMMERS, Richard Anton
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishEngineer149971890002
    GRAZEBROOK, Carol Alvida Rona
    Crendell Farm
    Crendell
    SP6 3EB Fordingbridge
    Dorset
    Secretary
    Crendell Farm
    Crendell
    SP6 3EB Fordingbridge
    Dorset
    British80994070001
    MCCLEAN, Christopher
    c/o Halyard (M & I) Ltd
    Unit 18 Whaddon Business Park
    Whaddon
    SP5 3HF Salisbury
    18
    England
    Secretary
    c/o Halyard (M & I) Ltd
    Unit 18 Whaddon Business Park
    Whaddon
    SP5 3HF Salisbury
    18
    England
    185939440001
    TURNER, Jane Elizabeth
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Secretary
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    170978810001
    ARCHER, Phillip John
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    United KingdomBritishManufacturing Director128573420001
    BERGLUND, Benet Anders
    Lerviks Grand 8
    Nynasmamn S 149000
    Sweden
    Director
    Lerviks Grand 8
    Nynasmamn S 149000
    Sweden
    SwedishDirector31647020001
    CHAMPION, Christopher John
    171 The Dell
    SO15 2PX Southampton
    Director
    171 The Dell
    SO15 2PX Southampton
    BritishDirector114720730002
    CLAPP, Graham
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    United KingdomBritishDirector115078320001
    COCHRANE, Stuart
    41 Barbers Mead
    TA2 8PY Taunton
    Somerset
    Director
    41 Barbers Mead
    TA2 8PY Taunton
    Somerset
    BritishProduction Director119918490001
    DAVIES, Andrew
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    United KingdomBritishSales Director170242960001
    DOYLE, Robert Alan
    2 Laburnum Close
    BH31 6UB Verwood
    Dorset
    Director
    2 Laburnum Close
    BH31 6UB Verwood
    Dorset
    United KingdomBritishDirector17564660002
    ELLIOTT, Zeb Ivan
    34 Westbourne Avenue
    PO10 7QU Emsworth
    Hampshire
    Director
    34 Westbourne Avenue
    PO10 7QU Emsworth
    Hampshire
    EnglandBritishSales Director83504200002
    GRAZEBROOK, James
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishDirector73728460003
    MADDEN, Francis John Philip
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    Director
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    EnglandBritishCorporate Lawyer75604630001
    SUMMERS, Richard Douglas Michael John
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishDirector7308490001
    TURNER, Jane Elizabeth
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishFinance Director119267740001
    WILDER, Robert James
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    Director
    86a Cobham Road
    Ferndown Industrial Estate
    BH21 7PQ Wimborne
    Dorset
    EnglandBritishSales Director202432390001

    Who are the persons with significant control of HALYARD (M & I) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aegeus Marine Limited
    Whaddon Business Park
    Whaddon
    SP5 3HF Salisbury
    18
    England
    Apr 06, 2016
    Whaddon Business Park
    Whaddon
    SP5 3HF Salisbury
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanys Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number07443130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0