Company NameHaywood And Padgett Limited
Company StatusActive
Company Number02193204
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Wayne Padgett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWoodgates Bond Road
Barnsley
South Yorkshire
S75 2TN
Secretary NameMr Wayne Padgett
NationalityEnglish
StatusCurrent
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bakery
Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMrs Michelle Padgett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgates Bond Road
Barnsley
South Yorkshire
S75 2TN
Director NameMiss Rebecca Maria Padgett
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bakery
Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMiss Rebecca Maria Padgett-Armitage
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bakery
Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr David Haywood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address177 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL
Secretary NameMr Wayne Padgett
NationalityEnglish
StatusResigned
Appointed13 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgates Bond Road
Barnsley
South Yorkshire
S75 2TN
Secretary NameDavid Thomas Mitchell
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 2000)
RoleCompany Director
Correspondence Address13 Summerfield
Chatham Street
Rotherham
South Yorkshire
S65 1DR
Director NameDavid Thomas Mitchell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2000)
RoleAccountant
Correspondence Address13 Summerfield
Chatham Street
Rotherham
South Yorkshire
S65 1DR
Director NameMargaret Elizabeth Stratford
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressHill Top Farm Gawber
Barnsley
South Yorkshire
S75 2RF
Director NameAnna Maria Haywood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address177 Weet Shaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL
Director NameMr Ronald Ford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 August 2008)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address56 Springfield
Redbrook
Barnsley
South Yorkshire
S75 1JS
Director NameMrs Michelle Padgett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgates
Bond Road
Barnsley
South Yorkshire
S75 2TN

Contact

Websitehaywood-padgett.co.uk
Telephone01226 770011
Telephone regionBarnsley

Location

Registered AddressThe Bakery
Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Mr Wayne Padgett
100.00%
Ordinary

Financials

Year2014
Turnover£19,445,513
Net Worth£3,747,120
Cash£796
Current Liabilities£2,973,487

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

3 May 2013Delivered on: 8 May 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2007Delivered on: 4 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Remaining land at jacques place cundy cross barnsley south yorkshire t/no SYK497667. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 October 1993Delivered on: 28 October 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east of shawfield road barnsley south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
28 December 1989Delivered on: 5 January 1990
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
13 December 2006Delivered on: 14 December 2006
Satisfied on: 9 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 balby road balby doncaster south yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

10 August 2023Appointment of Natasha Norton as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Ms Charlotte Emily Padgett as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Mr Luke Padgett as a director on 9 August 2023 (2 pages)
21 July 2023Group of companies' accounts made up to 31 October 2022 (44 pages)
9 May 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
16 March 2023Termination of appointment of Michelle Padgett as a director on 28 February 2023 (1 page)
16 March 2023Cessation of Wayne Padgett as a person with significant control on 28 February 2023 (1 page)
16 March 2023Notification of Haywood and Padgett Holdings Limited as a person with significant control on 28 February 2023 (2 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 August 2022Director's details changed for Miss Rebecca Maria Padgett on 9 August 2022 (2 pages)
28 July 2022Full accounts made up to 31 October 2021 (35 pages)
17 May 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
7 August 2021Full accounts made up to 31 October 2020 (37 pages)
28 May 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
28 October 2020Full accounts made up to 31 October 2019 (30 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 October 2018 (30 pages)
10 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (31 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (31 pages)
7 August 2017Full accounts made up to 31 October 2016 (31 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 October 2016Accounts for a medium company made up to 31 October 2015 (26 pages)
9 October 2016Accounts for a medium company made up to 31 October 2015 (26 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
14 July 2015Accounts for a medium company made up to 31 October 2014 (25 pages)
14 July 2015Accounts for a medium company made up to 31 October 2014 (25 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(5 pages)
10 February 2015Appointment of Miss Rebecca Padgett as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Miss Rebecca Padgett as a director on 10 February 2015 (2 pages)
2 February 2015Statement of company's objects (2 pages)
2 February 2015Change of share class name or designation (2 pages)
2 February 2015Change of share class name or designation (2 pages)
2 February 2015Statement of company's objects (2 pages)
7 August 2014Accounts for a medium company made up to 31 October 2013 (25 pages)
7 August 2014Accounts for a medium company made up to 31 October 2013 (25 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(4 pages)
17 June 2013Accounts for a medium company made up to 31 October 2012 (23 pages)
17 June 2013Accounts for a medium company made up to 31 October 2012 (23 pages)
8 May 2013Registration of charge 021932040005 (22 pages)
8 May 2013Registration of charge 021932040005 (22 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 25,000
(4 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 25,000
(4 pages)
1 May 2013Purchase of own shares. (3 pages)
1 May 2013Purchase of own shares. (3 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 25,000
(4 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a medium company made up to 31 October 2011 (28 pages)
17 July 2012Accounts for a medium company made up to 31 October 2011 (28 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 September 2011Appointment of Mrs Michelle Padgett as a director (2 pages)
20 September 2011Appointment of Mrs Michelle Padgett as a director (2 pages)
11 May 2011Termination of appointment of Michelle Padgett as a director (2 pages)
11 May 2011Termination of appointment of Michelle Padgett as a director (2 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a medium company made up to 31 October 2010 (23 pages)
14 March 2011Accounts for a medium company made up to 31 October 2010 (23 pages)
11 November 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
11 November 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Director's details changed for Michelle Padgett on 13 April 2010 (2 pages)
1 June 2010Director's details changed for Michelle Padgett on 13 April 2010 (2 pages)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages)
28 May 2010Director's details changed for Michelle Padgett on 13 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page)
28 May 2010Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page)
28 May 2010Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page)
28 May 2010Director's details changed for Michelle Padgett on 13 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Wayne Padgett on 13 April 2010 (1 page)
28 May 2010Director's details changed for Mr Wayne Padgett on 13 April 2010 (2 pages)
15 January 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
15 January 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
27 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
27 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
27 January 2009169 amending for 10,000 @ £1 15/05/08 (2 pages)
27 January 2009169 amending for 10,000 @ £1 15/05/08 (2 pages)
14 August 2008Appointment terminated director anna haywood (1 page)
14 August 2008Appointment terminated director anna haywood (1 page)
14 August 2008Appointment terminated director david haywood (1 page)
14 August 2008Appointment terminated director ronald ford (1 page)
14 August 2008Appointment terminated director ronald ford (1 page)
14 August 2008Appointment terminated director david haywood (1 page)
11 July 2008Return made up to 13/04/08; full list of members (5 pages)
11 July 2008Return made up to 13/04/08; full list of members (5 pages)
16 June 2008Gbp ic 50000/49980\15/05/08\gbp sr 20@1=20\ (2 pages)
16 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 June 2008Gbp ic 50000/49980\15/05/08\gbp sr 20@1=20\ (2 pages)
16 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 January 2008Accounts for a medium company made up to 30 April 2007 (22 pages)
15 January 2008Accounts for a medium company made up to 30 April 2007 (22 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
2 June 2007Return made up to 13/04/07; no change of members (8 pages)
2 June 2007Return made up to 13/04/07; no change of members (8 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Accounts for a medium company made up to 30 April 2006 (22 pages)
20 November 2006Accounts for a medium company made up to 30 April 2006 (22 pages)
5 May 2006Return made up to 13/04/06; full list of members (8 pages)
5 May 2006Return made up to 13/04/06; full list of members (8 pages)
14 September 2005Full accounts made up to 30 April 2005 (21 pages)
14 September 2005Full accounts made up to 30 April 2005 (21 pages)
10 May 2005Return made up to 13/04/05; full list of members (8 pages)
10 May 2005Return made up to 13/04/05; full list of members (8 pages)
14 January 2005Full accounts made up to 30 April 2004 (20 pages)
14 January 2005Full accounts made up to 30 April 2004 (20 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
14 May 2004Return made up to 13/04/04; full list of members (9 pages)
14 May 2004Return made up to 13/04/04; full list of members (9 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
27 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
23 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
3 May 2002Return made up to 13/04/02; full list of members (7 pages)
3 May 2002Return made up to 13/04/02; full list of members (7 pages)
12 March 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
5 March 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
5 March 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
27 April 2001Return made up to 08/03/01; full list of members (7 pages)
27 April 2001Return made up to 08/03/01; full list of members (7 pages)
19 February 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
19 February 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
11 May 2000Return made up to 13/04/00; full list of members (7 pages)
11 May 2000Return made up to 13/04/00; full list of members (7 pages)
20 September 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
20 September 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
15 May 1999Return made up to 13/04/99; no change of members (4 pages)
15 May 1999Return made up to 13/04/99; no change of members (4 pages)
26 October 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
26 October 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
10 May 1998Return made up to 13/04/98; full list of members (6 pages)
10 May 1998Return made up to 13/04/98; full list of members (6 pages)
9 October 1997Accounts for a medium company made up to 30 April 1997 (19 pages)
9 October 1997Accounts for a medium company made up to 30 April 1997 (19 pages)
24 April 1997Return made up to 13/04/97; no change of members (4 pages)
24 April 1997Return made up to 13/04/97; no change of members (4 pages)
12 February 1997Accounts for a medium company made up to 30 April 1996 (20 pages)
12 February 1997Accounts for a medium company made up to 30 April 1996 (20 pages)
17 April 1996Return made up to 13/04/96; no change of members (4 pages)
17 April 1996Return made up to 13/04/96; no change of members (4 pages)
12 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
12 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 April 1988Memorandum and Articles of Association (11 pages)
19 April 1988Memorandum and Articles of Association (11 pages)