HAUS MARKETING AND DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

HAUS MARKETING AND DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984465

Incorporation date

28/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 & 14 Crabtree Close, Fenton Industrial Estate, Stoke On Trent, Staffordshire ST4 2SWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1994)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Notification of Two Feet Forward Ltd as a person with significant control on 2023-03-06
dot icon18/04/2023
Cessation of Paul Shelley as a person with significant control on 2023-03-06
dot icon02/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Termination of appointment of Philip Clowes as a secretary on 2019-05-31
dot icon21/03/2019
Director's details changed for Mr Paul Shelley on 2019-03-14
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Purchase of own shares.
dot icon21/02/2018
Termination of appointment of Alison Dawn Shelley as a director on 2018-02-16
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Appointment of Mrs Alison Dawn Shelley as a director on 2014-10-29
dot icon13/05/2015
Resolutions
dot icon02/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Philip Clowes on 2010-10-01
dot icon11/10/2010
Director's details changed for Paul Shelley on 2010-10-01
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Paul Shelley on 2009-10-29
dot icon24/08/2009
Amended accounts made up to 2009-03-31
dot icon14/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Nc inc already adjusted 06/03/07
dot icon14/08/2007
Resolutions
dot icon13/08/2007
Ad 06/03/07--------- £ si 10@1=10 £ ic 35317/35327
dot icon09/08/2007
Registered office changed on 09/08/07 from: unit 5 sneyd business park sneyd green stoke on trent staffordshire ST6 2NP
dot icon17/11/2006
Return made up to 28/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/11/2005
Return made up to 28/10/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 28/10/04; full list of members
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: unit 5 sneyd business park sneyd street sneyd green stoke on trent ST6 2NP
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Director resigned
dot icon11/10/2004
Certificate of change of name
dot icon16/09/2004
Registered office changed on 16/09/04 from: unit 6 and 7 sneyd business park sneyd green stoke on trent staffordshire ST6 2NP
dot icon24/10/2003
Return made up to 28/10/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon08/07/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 28/10/02; full list of members
dot icon27/11/2002
Auditor's resignation
dot icon22/07/2002
Full accounts made up to 2002-03-31
dot icon08/05/2002
Registered office changed on 08/05/02 from: unit 11 far green industrial estate chell street stoke on trent staffordshire ST1 6AZ
dot icon05/11/2001
Return made up to 28/10/01; full list of members
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New secretary appointed
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon24/01/2001
Particulars of mortgage/charge
dot icon03/11/2000
Return made up to 28/10/00; full list of members
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed
dot icon05/11/1999
Return made up to 28/10/99; full list of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon21/05/1999
Registered office changed on 21/05/99 from: hybury house manor glade baldwins gate newcastle-under-lyme staffordshire ST5 5EZ
dot icon19/11/1998
Return made up to 28/10/98; full list of members
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon18/11/1997
Return made up to 28/10/97; no change of members
dot icon01/11/1997
Particulars of mortgage/charge
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon29/11/1996
Return made up to 28/10/96; no change of members
dot icon27/09/1996
Full accounts made up to 1996-03-31
dot icon12/05/1996
Statement of affairs
dot icon12/05/1996
Ad 08/03/96--------- £ si 5315@1
dot icon22/04/1996
Memorandum and Articles of Association
dot icon17/04/1996
Ad 08/03/96--------- £ si 5315@1=5315 £ ic 30002/35317
dot icon15/03/1996
Ad 08/03/96--------- £ si 30000@1=30000 £ ic 2/30002
dot icon15/03/1996
Resolutions
dot icon10/11/1995
Return made up to 28/10/95; full list of members
dot icon23/01/1995
Accounting reference date notified as 31/03
dot icon20/01/1995
Memorandum and Articles of Association
dot icon20/01/1995
New director appointed
dot icon20/01/1995
Director resigned;new director appointed
dot icon20/01/1995
Secretary resigned;new secretary appointed
dot icon20/01/1995
Registered office changed on 20/01/95 from: 31 ironmarket newcastle under lyme stafforshire ST5 1RL
dot icon11/01/1995
Certificate of change of name
dot icon11/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
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
13
309.98K
-
0.00
581.77K
-
2022
13
541.63K
-
0.00
405.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About HAUS MARKETING AND DISTRIBUTION LIMITED

HAUS MARKETING AND DISTRIBUTION LIMITED is an(a) Active company incorporated on 28/10/1994 with the registered office located at Unit 13 & 14 Crabtree Close, Fenton Industrial Estate, Stoke On Trent, Staffordshire ST4 2SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAUS MARKETING AND DISTRIBUTION LIMITED?

toggle

HAUS MARKETING AND DISTRIBUTION LIMITED is currently Active. It was registered on 28/10/1994 .

Where is HAUS MARKETING AND DISTRIBUTION LIMITED located?

toggle

HAUS MARKETING AND DISTRIBUTION LIMITED is registered at Unit 13 & 14 Crabtree Close, Fenton Industrial Estate, Stoke On Trent, Staffordshire ST4 2SW.

What does HAUS MARKETING AND DISTRIBUTION LIMITED do?

toggle

HAUS MARKETING AND DISTRIBUTION LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for HAUS MARKETING AND DISTRIBUTION LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.