Haydon Development Company Limited

  • Active
  • Incorporated on 8 Jul 1987

Reg Address: 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL

Previous Names:
Burginhall 170 Limited - 8 Jul 1987

Company Classifications:
42990 - Construction of other civil engineering projects n.e.c.


  • Summary The company with name "Haydon Development Company Limited" is a ltd and located in 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. Haydon Development Company Limited is currently in active status and it was incorporated on 8 Jul 1987 (37 years 2 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Haydon Development Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Keith Andrew Simmons Director 29 Mar 2023 British Active
2 Jacqueline Chalmers Director 27 Jan 2021 British Active
3 Jacqueline Chalmers Director 27 Jan 2021 British Active
4 Zoe Elizabeth White Director 1 Jul 2020 British Resigned
27 Jan 2021
5 Zoe Elizabeth White Director 1 Jul 2020 British Resigned
27 Jan 2021
6 Sebastian Peter Spiller Director 30 Apr 2020 British Active
7 Sebastian Peter Spiller Director 30 Apr 2020 British Active
8 Mark James Edmonds Director 29 Jun 2018 British Resigned
29 Mar 2023
9 Mark James Edmonds Director 29 Jun 2018 British Active
10 JANE SECRETARIAL SERVICES LIMITED Corporate Secretary 19 Jun 2018 - Active
11 Paul David Fernandez-Montes Director 14 Jun 2018 British Resigned
1 Jul 2020
12 Daniel Jones Director 1 Oct 2016 British Resigned
27 Sep 2019
13 Daniel Jones Director 1 Oct 2016 British Resigned
27 Sep 2019
14 David Robertson Gray Director 8 May 2015 British Resigned
16 Jun 2016
15 Richard Symon Briggs Director 8 May 2015 British Resigned
30 Apr 2020
16 Steven James Roche Director 7 Nov 2014 British Resigned
8 May 2015
17 John George Lofthouse Director 3 Jun 2014 British Resigned
23 Nov 2016
18 Timothy Mark Beale Director 23 May 2011 British Resigned
8 May 2015
19 Robert Gary Phelps Director 15 Apr 2009 British Resigned
26 Sep 2013
20 Supriya Ray Director 17 Mar 2009 British Active
21 David Andrew Huggett Director 12 Feb 2009 British Resigned
23 May 2011
22 Clive Royston Wiltshire Director 28 Mar 2008 British Resigned
15 Apr 2009
23 Robert William Winstone Director 22 Feb 2008 British Resigned
12 Feb 2009
24 FORUM SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Jun 2006 - Resigned
19 Jun 2018
25 Gary Arthur Male Director 30 Mar 2006 British Resigned
7 Nov 2014
26 Nigel Charles Beckett Secretary 14 Jul 2004 British Resigned
1 Jun 2006
27 Nigel Charles Beckett Director 16 May 2004 British Resigned
30 Mar 2006
28 Keith Lewis George Director 8 May 2003 British Resigned
16 May 2004
29 Nigel Borrell Director 24 May 2002 - Resigned
13 Aug 2002
30 John Alistair Cheetham Secretary 24 May 2002 British Resigned
14 Jul 2004
31 Ivor James Beamon Director 15 Oct 1999 British Resigned
28 Mar 2008
32 John Mcqueen Director 4 Dec 1998 British Resigned
15 Oct 1999
33 Robert Templeman Director 9 Apr 1996 - Resigned
24 May 2002
34 Ivor James Beamon Director 24 Jan 1996 British Resigned
10 Dec 1998
35 David Hugh Thompson Director 25 Jul 1994 British Resigned
22 Feb 2008
36 Clive Robin Nortcliffe Director 15 Dec 1993 British Resigned
17 Mar 2009
37 Kenneth Alan White Director 4 Dec 1992 British Resigned
9 Apr 1996
38 Robert Templeman Secretary 1 Dec 1992 - Resigned
24 May 2002
39 Kevin John Martin Doyle Director 8 Jul 1992 British Resigned
25 Jul 1994
40 Robert Templeman Director 8 Jul 1992 - Resigned
4 Dec 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Vistry Homes Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Vistry Homes Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Haydon Development Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 May 2024 Download PDF
2 Accounts - Total Exemption Full 7 Aug 2023 Download PDF
3 Confirmation Statement - Updates 16 May 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 21 Jun 2022 Download PDF
5 Confirmation Statement - No Updates 17 May 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 11 Feb 2021 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 11 Feb 2021 Download PDF
2 Pages
8 Accounts - Total Exemption Full 14 Dec 2020 Download PDF
6 Pages
9 Officers - Appoint Person Director Company With Name Date 27 Jul 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 27 Jul 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 19 May 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 19 May 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 30 Apr 2020 Download PDF
1 Pages
14 Accounts - Total Exemption Full 23 Jan 2020 Download PDF
6 Pages
15 Officers - Appoint Person Director Company With Name Date 20 Nov 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 20 Nov 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 22 May 2019 Download PDF
3 Pages
18 Accounts - Total Exemption Full 29 Jan 2019 Download PDF
5 Pages
19 Officers - Termination Secretary Company With Name Termination Date 19 Jun 2018 Download PDF
1 Pages
20 Officers - Appoint Corporate Secretary Company With Name Date 19 Jun 2018 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 14 Jun 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 13 Jun 2018 Download PDF
1 Pages
23 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
24 Accounts - Total Exemption Full 3 Jan 2018 Download PDF
7 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 25 Jul 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 13 Jul 2017 Download PDF
4 Pages
27 Accounts - Total Exemption Small 25 Jan 2017 Download PDF
7 Pages
28 Officers - Termination Director Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 23 Nov 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2016 Download PDF
7 Pages
31 Accounts - Total Exemption Small 9 Jan 2016 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2015 Download PDF
7 Pages
33 Officers - Appoint Person Director Company With Name Date 8 May 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 8 May 2015 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 8 May 2015 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 8 May 2015 Download PDF
2 Pages
37 Accounts - Small 17 Feb 2015 Download PDF
6 Pages
38 Officers - Termination Director Company With Name Termination Date 10 Nov 2014 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 10 Nov 2014 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 3 Jun 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2014 Download PDF
5 Pages
42 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
43 Accounts - Small 18 Dec 2013 Download PDF
5 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2013 Download PDF
6 Pages
45 Accounts - Small 26 Sep 2012 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2012 Download PDF
6 Pages
47 Accounts - Small 26 Jan 2012 Download PDF
6 Pages
48 Officers - Appoint Person Director Company With Name 9 Jun 2011 Download PDF
3 Pages
49 Officers - Termination Director Company With Name 6 Jun 2011 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2011 Download PDF
6 Pages
51 Accounts - Change Account Reference Date Company Current Extended 9 Feb 2011 Download PDF
3 Pages
52 Accounts - Small 21 Jul 2010 Download PDF
6 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2010 Download PDF
7 Pages
54 Officers - Change Person Director Company With Change Date 25 May 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 25 May 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 25 May 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 25 May 2010 Download PDF
2 Pages
58 Officers - Change Corporate Secretary Company With Change Date 25 May 2010 Download PDF
2 Pages
59 Accounts - Small 27 Jul 2009 Download PDF
6 Pages
60 Officers - Legacy 8 Jul 2009 Download PDF
1 Pages
61 Officers - Legacy 20 May 2009 Download PDF
2 Pages
62 Annual Return - Legacy 18 May 2009 Download PDF
5 Pages
63 Officers - Legacy 25 Mar 2009 Download PDF
2 Pages
64 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
65 Officers - Legacy 19 Feb 2009 Download PDF
1 Pages
66 Officers - Legacy 19 Feb 2009 Download PDF
4 Pages
67 Accounts - Small 9 Jan 2009 Download PDF
9 Pages
68 Auditors - Resignation Company 25 Nov 2008 Download PDF
1 Pages
69 Officers - Legacy 9 Jun 2008 Download PDF
2 Pages
70 Annual Return - Legacy 29 May 2008 Download PDF
4 Pages
71 Officers - Legacy 19 May 2008 Download PDF
2 Pages
72 Officers - Legacy 19 May 2008 Download PDF
1 Pages
73 Officers - Legacy 19 May 2008 Download PDF
1 Pages
74 Accounts - Full 17 Oct 2007 Download PDF
11 Pages
75 Annual Return - Legacy 19 Jun 2007 Download PDF
8 Pages
76 Address - Legacy 27 Jan 2007 Download PDF
1 Pages
77 Accounts - Full 12 Jan 2007 Download PDF
10 Pages
78 Annual Return - Legacy 10 Oct 2006 Download PDF
9 Pages
79 Officers - Legacy 28 Sep 2006 Download PDF
1 Pages
80 Officers - Legacy 28 Sep 2006 Download PDF
3 Pages
81 Officers - Legacy 14 Jun 2006 Download PDF
1 Pages
82 Officers - Legacy 14 Jun 2006 Download PDF
2 Pages
83 Accounts - Full 18 Nov 2005 Download PDF
10 Pages
84 Annual Return - Legacy 15 Jun 2005 Download PDF
9 Pages
85 Accounts - Full 3 Nov 2004 Download PDF
9 Pages
86 Officers - Legacy 30 Jul 2004 Download PDF
1 Pages
87 Officers - Legacy 30 Jul 2004 Download PDF
1 Pages
88 Officers - Legacy 30 Jul 2004 Download PDF
1 Pages
89 Officers - Legacy 30 Jul 2004 Download PDF
1 Pages
90 Annual Return - Legacy 23 Jun 2004 Download PDF
9 Pages
91 Accounts - Full 10 Oct 2003 Download PDF
9 Pages
92 Annual Return - Legacy 29 Jul 2003 Download PDF
9 Pages
93 Officers - Legacy 2 Jun 2003 Download PDF
3 Pages
94 Accounts - Full 4 Sep 2002 Download PDF
8 Pages
95 Annual Return - Legacy 19 Jun 2002 Download PDF
9 Pages
96 Officers - Legacy 1 Jun 2002 Download PDF
2 Pages
97 Officers - Legacy 1 Jun 2002 Download PDF
1 Pages
98 Address - Legacy 1 Jun 2002 Download PDF
1 Pages
99 Officers - Legacy 1 Jun 2002 Download PDF
2 Pages
100 Address - Legacy 18 Feb 2002 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mad Hatter Wine Bar Limited
Mutual People: JANE SECRETARIAL SERVICES LIMITED
Active
2 Dm 36 Limited
Mutual People: JANE SECRETARIAL SERVICES LIMITED
dissolved
3 French Furze Management Company Limited
Mutual People: Jacqueline Chalmers
Active
4 Phoenix Quay Limited
Mutual People: Jacqueline Chalmers
Active
5 Sherford Estate Management Company Limited
Mutual People: Jacqueline Chalmers
Active
6 Whitehill Management Company (Newton Abbot) Ltd
Mutual People: Jacqueline Chalmers
Active
7 Merchants Quay Residential Company Limited
Mutual People: Jacqueline Chalmers
Active
8 Sherford Estate Parcel Q Management Company Limited
Mutual People: Jacqueline Chalmers
Active
9 Sherford Estate Parcel P Management Company Limited
Mutual People: Jacqueline Chalmers
Active
10 Linden Devon Limited
Mutual People: Jacqueline Chalmers
Active
11 Linden (Basingstoke) Limited
Mutual People: Jacqueline Chalmers
Active
12 Linden Wates Developments (Chichester) Limited
Mutual People: Jacqueline Chalmers
Active
13 Linden Wates Developments (Folders Meadow) Limited
Mutual People: Jacqueline Chalmers
Active
14 Linden Wates (Lovedean) Limited
Mutual People: Jacqueline Chalmers
Active
15 Linden Cornwall Limited
Mutual People: Jacqueline Chalmers
Active
16 Linden Wates (Ravenscourt Park) Limited
Mutual People: Jacqueline Chalmers
Active
17 Linden Wates (Ridgewood) Limited
Mutual People: Jacqueline Chalmers
Active
18 Linden And Dorchester Limited
Mutual People: Jacqueline Chalmers
Active
19 Linden And Dorchester Portsmouth Limited
Mutual People: Jacqueline Chalmers
Active
20 Rosemullion Homes Limited
Mutual People: Jacqueline Chalmers
Active
21 Linden Wates (Kempshott) Limited
Mutual People: Jacqueline Chalmers
Active
22 Linden Wates (Westbury) Limited
Mutual People: Jacqueline Chalmers
Active
23 Linden Wates (Barrow Gurney) Limited
Mutual People: Jacqueline Chalmers
Active
24 Linden South West Limited
Mutual People: Jacqueline Chalmers
Active
25 Linden Wates (Cranleigh) Limited
Mutual People: Jacqueline Chalmers
Active
26 Linden Wates (Dorking) Limited
Mutual People: Jacqueline Chalmers
Active
27 North Swindon Development Company Limited
Mutual People: Jacqueline Chalmers , Sebastian Peter Spiller
Active
28 South Gate Lamb North (Apartments) Limited
Mutual People: Jacqueline Chalmers
Active
29 South Gate Lamb North Limited
Mutual People: Jacqueline Chalmers
Active
30 The Tannery Grampound Management Company Limited
Mutual People: Jacqueline Chalmers
Active
31 Liskerrett (Liskeard) Management Limited
Mutual People: Jacqueline Chalmers
Active
32 The Paddocks (Highworth) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
33 George Ward Gardens (Melksham) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
34 Great Western Park (Didcot) No 3 Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
35 Horseshoe Meadows (Westbury) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
36 Wellington Gate (Grove) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
37 Castlemead (Persimmon 964) Town Trowbridge Limited
Mutual People: Sebastian Peter Spiller
Active
38 Knights Court (Old Sarum) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
39 Longleaze Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
40 Lucknam Crescent (Swindon) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
41 Saxon Grove (Purton) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
42 Windrush Place Witney Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
43 Castlemead (953) Trowbridge Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
44 Castlemead (Persimmon 950) Town Trowbridge Limited
Mutual People: Sebastian Peter Spiller
Active
45 Cloatley Cresent Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
46 Great Western Park (Didcot) No 1 Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
47 Great Western Park (Didcot) No 2 Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
48 Haywood Heights (Writhlington) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
49 St Andrews Ridge (Swindon) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
50 St Edmunds (Frome) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
51 St Dunstans Place (Burbage) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
52 Abbey Green (Amesbury) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
53 Badbury Park (Swindon) No 2 Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
54 Badbury Park (Swindon) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
55 Badbury Park (Swindon) No 3 Management Company Limited
Mutual People: Sebastian Peter Spiller
Active
56 Arnold Way (Grove) Management Company Limited
Mutual People: Sebastian Peter Spiller
Active