D. J. HASWELL LIMITED

Register to unlock more data on OkredoRegister

D. J. HASWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07605909

Incorporation date

15/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2011)
dot icon22/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon14/03/2026
Registered office address changed from Unit 5 Woodstock Way the Bulrushes, Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE England to Unit 5 Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 2026-03-14
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Cessation of Kelly Louise Haswell as a person with significant control on 2025-03-31
dot icon30/04/2025
Notification of Ruspencia Holdings Limited as a person with significant control on 2025-03-31
dot icon30/04/2025
Cessation of David Jonathan Haswell as a person with significant control on 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon19/02/2025
Memorandum and Articles of Association
dot icon19/02/2025
Resolutions
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Registration of charge 076059090004, created on 2024-08-02
dot icon05/08/2024
Satisfaction of charge 076059090003 in full
dot icon24/07/2024
Satisfaction of charge 076059090002 in full
dot icon01/07/2024
Satisfaction of charge 1 in full
dot icon23/05/2024
Change of details for Mrs Kelly Louise Haswell as a person with significant control on 2024-05-23
dot icon23/05/2024
Director's details changed for Mrs Kelly Louise Haswell on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr David Jonathan Haswell on 2024-05-23
dot icon23/05/2024
Change of details for Mr David Jonathan Haswell as a person with significant control on 2024-05-23
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Registration of charge 076059090003, created on 2022-07-25
dot icon31/05/2022
Registered office address changed from Unit 5 Woodstock Way, the Bulrushes Boldon Business Park Boldon Colliery NE35 9PE England to Unit 5 Woodstock Way the Bulrushes, Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 2022-05-31
dot icon30/05/2022
Registered office address changed from 1st Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Unit 5 Woodstock Way, the Bulrushes Boldon Business Park Boldon Colliery NE35 9PE on 2022-05-30
dot icon30/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon01/02/2022
Registration of charge 076059090002, created on 2022-01-27
dot icon23/06/2021
Change of details for Mr David Jonathan Haswell as a person with significant control on 2016-04-06
dot icon22/06/2021
Notification of Kelly Louise Haswell as a person with significant control on 2016-04-23
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2020
Secretary's details changed for Kelly Haswell on 2020-06-22
dot icon22/06/2020
Secretary's details changed for Kelly Haswell on 2020-06-22
dot icon22/06/2020
Director's details changed for Miss Kelly Louise Arrowsmith on 2020-06-22
dot icon22/06/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon22/06/2020
Secretary's details changed for Kelly Arrowsmith on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr David Jonathan Haswell on 2020-06-22
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/06/2019
Secretary's details changed for Kelly Arrowsmith on 2019-05-28
dot icon06/06/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon06/06/2019
Change of details for Mr David Jonathan Haswell as a person with significant control on 2019-05-28
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Unit 3, 1St Floor, the Bulrushes Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 2014-11-14
dot icon14/11/2014
Registered office address changed from 8a Station Terrace East Boldon Tyne and Wear NE36 0LJ to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 2014-11-14
dot icon03/07/2014
Appointment of Miss Kelly Louise Arrowsmith as a director
dot icon21/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/11/2013
Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 2013-11-04
dot icon04/07/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Previous accounting period extended from 2012-04-30 to 2012-08-31
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon47 *

* during past year

Number of employees

154
2022
change arrow icon-3.96 % *

* during past year

Cash in Bank

£386,138.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
402.07K
-
0.00
402.07K
-
2022
154
963.10K
-
0.00
386.14K
-
2022
154
963.10K
-
0.00
386.14K
-

Employees

2022

Employees

154 Ascended44 % *

Net Assets(GBP)

963.10K £Ascended139.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

386.14K £Descended-3.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haswell, David Jonathan
Director
15/04/2011 - Present
10
Haswell, Kelly Louise
Director
30/06/2014 - Present
10
Haswell, Kelly
Secretary
15/04/2011 - Present
-

Persons with Significant Control

5
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 D. J. HASWELL LIMITED

D. J. HASWELL LIMITED is an(a) Active company incorporated on 15/04/2011 with the registered office located at Unit 5 Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 154 according to last financial statements.

Frequently Asked Questions

What is the current status of D. J. HASWELL LIMITED?

toggle

D. J. HASWELL LIMITED is currently Active. It was registered on 15/04/2011 .

Where is D. J. HASWELL LIMITED located?

toggle

D. J. HASWELL LIMITED is registered at Unit 5 Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PF.

What does D. J. HASWELL LIMITED do?

toggle

D. J. HASWELL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does D. J. HASWELL LIMITED have?

toggle

D. J. HASWELL LIMITED had 154 employees in 2022.

What is the latest filing for D. J. HASWELL LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-13 with no updates.