DAVID HASKOLL LIMITED

Register to unlock more data on OkredoRegister

DAVID HASKOLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04492989

Incorporation date

23/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winterton House, High Street, Westerham, Kent TN16 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon23/02/2026
Registered office address changed from Winterton House High Street Westerham TN16 1AJ England to Winterton House High Street Westerham Kent TN16 1AT on 2026-02-23
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon23/09/2024
Director's details changed for Mr Stephen Mark Burrows on 2024-09-01
dot icon23/09/2024
Director's details changed for Mr David George Edward Stanley on 2024-09-01
dot icon14/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/04/2023
Termination of appointment of Georgina Louise Burrows as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Sandeep Kaur Gill as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Andrew Green as a director on 2023-04-01
dot icon12/04/2023
Appointment of Mr Paul Thomas Driver as a director on 2023-04-01
dot icon12/04/2023
Change of details for Blue Octopus Holdings Ltd as a person with significant control on 2023-04-01
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon13/05/2021
Appointment of Mr Andrew Green as a director on 2021-05-01
dot icon12/05/2021
Termination of appointment of Sue Layton as a director on 2021-05-11
dot icon16/03/2021
Termination of appointment of David Michael, Frederick Byrne as a director on 2021-03-12
dot icon04/03/2021
Appointment of Sue Layton as a director on 2021-02-18
dot icon02/03/2021
Termination of appointment of Susan Layton as a secretary on 2021-02-18
dot icon02/03/2021
Termination of appointment of Susan Layton as a director on 2021-02-18
dot icon20/01/2021
Appointment of Susan Layton as a secretary on 2020-11-18
dot icon04/12/2020
Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Winterton House High Street Westerham TN16 1AJ on 2020-12-04
dot icon20/11/2020
Cessation of David Michael, Frederick Byrne as a person with significant control on 2020-11-18
dot icon19/11/2020
Notification of Blue Octopus Holdings Ltd as a person with significant control on 2020-11-18
dot icon19/11/2020
Cessation of Susan Layton as a person with significant control on 2020-11-18
dot icon19/11/2020
Appointment of Mrs Susan Layton as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr David Michael, Frederick Byrne as a director on 2020-11-18
dot icon19/11/2020
Registered office address changed from Haskoll House Deanland Road Golden Cross Hailsham East Sussex BN27 3RJ to 40a Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2020-11-19
dot icon19/11/2020
Termination of appointment of Susan Layton as a secretary on 2020-11-18
dot icon19/11/2020
Termination of appointment of Susan Layton as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr Stephen Mark Burrows as a director on 2020-11-18
dot icon19/11/2020
Termination of appointment of David Byrne as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr David George Edward Stanley as a director on 2020-11-18
dot icon19/11/2020
Appointment of Miss Georgina Louise Burrows as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mrs Sandeep Kaur Gill as a director on 2020-11-19
dot icon16/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon11/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/11/2015
Particulars of variation of rights attached to shares
dot icon26/11/2015
Change of share class name or designation
dot icon26/11/2015
Statement of company's objects
dot icon26/11/2015
Resolutions
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/07/2010
Director's details changed for Susan Layton on 2010-07-23
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon19/05/2009
Accounts for a small company made up to 2008-07-31
dot icon24/07/2008
Return made up to 23/07/08; full list of members
dot icon12/05/2008
Accounts for a small company made up to 2007-07-31
dot icon24/07/2007
Return made up to 23/07/07; full list of members
dot icon16/04/2007
Accounts for a small company made up to 2006-07-31
dot icon04/08/2006
Return made up to 23/07/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon16/09/2005
Return made up to 23/07/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 23/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/05/2004
Registered office changed on 11/05/04 from: deanland cottage, deanland road golden cross east sussex BN27 3RJ
dot icon06/08/2003
Return made up to 23/07/03; full list of members
dot icon14/03/2003
Particulars of contract relating to shares
dot icon14/03/2003
Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon03/09/2002
Certificate of change of name
dot icon03/08/2002
New director appointed
dot icon03/08/2002
New secretary appointed;new director appointed
dot icon03/08/2002
Director resigned
dot icon03/08/2002
Secretary resigned
dot icon23/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-82.99 % *

* during past year

Cash in Bank

£3,683.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
143.28K
-
0.00
135.20K
-
2022
6
168.06K
-
0.00
21.65K
-
2023
7
178.54K
-
0.00
3.68K
-
2023
7
178.54K
-
0.00
3.68K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

178.54K £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.68K £Descended-82.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Stephen Mark
Director
18/11/2020 - Present
45
Miss Georgina Louise Burrows
Director
18/11/2020 - 01/04/2023
4
Stanley, David George Edward
Director
18/11/2020 - Present
33
Driver, Paul Thomas
Director
01/04/2023 - Present
8
Byrne, David
Director
23/07/2002 - 18/11/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVID HASKOLL LIMITED

DAVID HASKOLL LIMITED is an(a) Active company incorporated on 23/07/2002 with the registered office located at Winterton House, High Street, Westerham, Kent TN16 1AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HASKOLL LIMITED?

toggle

DAVID HASKOLL LIMITED is currently Active. It was registered on 23/07/2002 .

Where is DAVID HASKOLL LIMITED located?

toggle

DAVID HASKOLL LIMITED is registered at Winterton House, High Street, Westerham, Kent TN16 1AT.

What does DAVID HASKOLL LIMITED do?

toggle

DAVID HASKOLL LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does DAVID HASKOLL LIMITED have?

toggle

DAVID HASKOLL LIMITED had 7 employees in 2023.

What is the latest filing for DAVID HASKOLL LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from Winterton House High Street Westerham TN16 1AJ England to Winterton House High Street Westerham Kent TN16 1AT on 2026-02-23.