CHURCHELM HAVERING LIMITED

Register to unlock more data on OkredoRegister

CHURCHELM HAVERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214440

Incorporation date

20/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

12 Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1996)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon17/07/2017
Notification of Linda May Watts as a person with significant control on 2016-04-06
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Secretary's details changed for Cavendish Secretarial Limited on 2016-08-11
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/06/2016
Appointment of Mr Ray Charles Watts as a director on 2016-06-02
dot icon07/06/2016
Appointment of Mrs Kerry Jane Coppin as a director on 2016-06-02
dot icon07/06/2016
Appointment of Miss Vanessa Rachel Watts as a director on 2016-06-02
dot icon07/06/2016
Appointment of Mrs Ruth Emma Louise Sheeran as a director on 2016-06-02
dot icon07/06/2016
Appointment of Mr Paul David Watts as a director on 2016-06-02
dot icon06/04/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-21
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Appointment of Mr Michael Jonathan Benjamin Watts as a director
dot icon15/01/2013
Termination of appointment of David Watts as a director
dot icon11/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/04/2012
Appointment of Mr David Benjamin George Watts as a director
dot icon27/04/2012
Termination of appointment of Julia Harland as a secretary
dot icon27/04/2012
Appointment of Cavendish Secretarial Limited as a secretary
dot icon27/04/2012
Termination of appointment of Martin Harland as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 20/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 20/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 20/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Ad 13/07/05--------- £ si 3@1=3 £ ic 3/6
dot icon05/07/2005
Return made up to 20/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 20/06/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 20/06/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/08/2002
Return made up to 20/06/02; no change of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/10/2001
Return made up to 20/06/01; no change of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon01/09/2000
Return made up to 20/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon16/07/1999
Return made up to 20/06/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/07/1998
Return made up to 20/06/98; full list of members
dot icon23/06/1998
Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD
dot icon27/04/1998
Accounts for a small company made up to 1997-06-30
dot icon19/03/1998
Registered office changed on 19/03/98 from: 13 radnor walk chelsea london SW3 4BP
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New secretary appointed
dot icon09/07/1997
Return made up to 20/06/97; full list of members
dot icon07/11/1996
Director resigned
dot icon26/10/1996
Secretary resigned
dot icon26/10/1996
New secretary appointed
dot icon26/10/1996
Ad 07/10/96--------- £ si 2@1=2 £ ic 1/3
dot icon23/09/1996
New director appointed
dot icon20/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
445.09K
-
0.00
-
-
2022
6
446.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - Present
25
RICHARD FREEMAN & CO SECRETARIES LIMITED
Corporate Secretary
06/10/1996 - 02/03/1998
50
RICHARD FREEMAN & CO SECRETARIES LIMITED
Corporate Director
19/06/1996 - 03/09/1996
50
Harland, Martin Jeremy
Director
03/09/1996 - 23/04/2012
2
Watts, David Benjamin George
Director
23/04/2012 - 11/01/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHELM HAVERING LIMITED

CHURCHELM HAVERING LIMITED is an(a) Active company incorporated on 20/06/1996 with the registered office located at 12 Helmet Row, London EC1V 3QJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHELM HAVERING LIMITED?

toggle

CHURCHELM HAVERING LIMITED is currently Active. It was registered on 20/06/1996 .

Where is CHURCHELM HAVERING LIMITED located?

toggle

CHURCHELM HAVERING LIMITED is registered at 12 Helmet Row, London EC1V 3QJ.

What does CHURCHELM HAVERING LIMITED do?

toggle

CHURCHELM HAVERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHURCHELM HAVERING LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.