HAVARDS LIMITED

Register to unlock more data on OkredoRegister

HAVARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023971

Incorporation date

29/06/2000

Size

Dormant

Contacts

Registered address

Registered address

145 South Avenue, Abingdon OX14 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2025-04-05
dot icon14/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon14/07/2024
Accounts for a dormant company made up to 2024-04-05
dot icon24/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2021-04-05
dot icon30/06/2020
Accounts for a dormant company made up to 2020-04-05
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/06/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon07/04/2019
Micro company accounts made up to 2019-04-05
dot icon30/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon21/04/2018
Micro company accounts made up to 2018-04-05
dot icon10/11/2017
Micro company accounts made up to 2017-04-05
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Michael Havard-Bilton as a person with significant control on 2016-04-06
dot icon31/03/2017
Registered office address changed from 2 Rowan Court Norwich Norfolk NR5 0RT to 145 South Avenue Abingdon OX14 1QY on 2017-03-31
dot icon04/02/2017
Current accounting period shortened from 2017-06-30 to 2017-04-05
dot icon19/11/2016
Micro company accounts made up to 2016-06-30
dot icon30/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/07/2016
Termination of appointment of Edward Bilton as a secretary on 2016-05-28
dot icon21/02/2016
Micro company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon14/12/2014
Micro company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Michael Havard Bilton on 2012-07-02
dot icon24/07/2012
Secretary's details changed for Edward Bilton on 2012-07-02
dot icon24/07/2012
Register inspection address has been changed from 3Rd Floor 33 Henrietta Street Covent Garden London WC2E 8NA
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/03/2012
Registered office address changed from 7 Rowan Court Norwich NR5 0RT United Kingdom on 2012-03-25
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Michael Havard Bilton on 2010-06-29
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 29/06/09; full list of members
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from 7 rowan court costessey norwich norfolk NR5 0RT
dot icon12/02/2009
Registered office changed on 12/02/2009 from 9 alyssum close chelmsford CM1 6YF
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 29/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 29/06/07; full list of members
dot icon11/07/2007
Secretary's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Secretary's particulars changed
dot icon07/11/2006
Location of debenture register
dot icon07/11/2006
Location of register of members
dot icon04/10/2006
Registered office changed on 04/10/06 from: redwing, sidney road old costessey norwich norfolk NR8 5DR
dot icon04/07/2006
Return made up to 29/06/06; full list of members
dot icon04/07/2006
Location of debenture register
dot icon04/07/2006
Location of register of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: redwing sidney road costessey norwich norfolk NR8 5DR
dot icon04/07/2006
Secretary's particulars changed
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 29/06/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/07/2003
Return made up to 29/06/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 29/06/02; full list of members
dot icon14/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon14/12/2001
Resolutions
dot icon30/07/2001
Return made up to 29/06/01; full list of members
dot icon18/09/2000
New director appointed
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Secretary resigned
dot icon29/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE DIRECTORS LIMITED
Nominee Director
29/06/2000 - 29/06/2000
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
29/06/2000 - 29/06/2000
2650
Bilton, Edward
Secretary
29/06/2000 - 28/05/2016
-
Havard-Bilton, Michael
Director
29/06/2000 - Present
7

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 HAVARDS LIMITED

HAVARDS LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 145 South Avenue, Abingdon OX14 1QY. 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 HAVARDS LIMITED?

toggle

HAVARDS LIMITED is currently Active. It was registered on 29/06/2000 .

Where is HAVARDS LIMITED located?

toggle

HAVARDS LIMITED is registered at 145 South Avenue, Abingdon OX14 1QY.

What does HAVARDS LIMITED do?

toggle

HAVARDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAVARDS LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-29 with no updates.