HAVAS EHS DISCOVERY LIMITED

Register to unlock more data on OkredoRegister

HAVAS EHS DISCOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908743

Incorporation date

19/06/1967

Size

Small

Contacts

Registered address

Registered address

Phoenix Way, Cirencester, Glos GL7 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1967)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon03/11/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon30/04/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30
dot icon09/04/2025
Register(s) moved to registered inspection location C/O Allan Ross - Havas Shared Services Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon06/02/2025
Director's details changed for Mr James George Merryweather on 2025-01-31
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon28/02/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2018-01-31
dot icon28/02/2018
Appointment of Mr James George Merryweather as a director on 2018-01-31
dot icon28/02/2018
Termination of appointment of Susan Deborah Wall as a director on 2018-01-31
dot icon17/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2018-01-09
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-12-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/10/2016
Termination of appointment of David John Williams as a director on 2016-09-15
dot icon17/10/2016
Director's details changed for Susan Deborah Vizor on 2016-05-06
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Jennifer Margaret Simpson as a director on 2016-03-18
dot icon15/03/2016
Appointment of Mr David John Williams as a director on 2016-03-01
dot icon24/11/2015
Auditor's resignation
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Director's details changed for Susan Deborah Vizor on 2015-10-06
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon03/04/2013
Register inspection address has been changed from C/O Allan Ross - Havas Shared Services Concorde House 10-12 London Road Maidstone Kent ME16 8QF England
dot icon24/09/2012
Certificate of change of name
dot icon17/09/2012
Termination of appointment of Simon Hebdon as a director
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon17/04/2012
Register(s) moved to registered inspection location
dot icon17/04/2012
Register inspection address has been changed
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Resolutions
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-23
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Jennifer Margaret Simpson on 2009-10-01
dot icon06/04/2010
Director's details changed for Susan Deborah Vizor on 2009-10-01
dot icon11/11/2009
Resolutions
dot icon22/09/2009
Director appointed mr simon hebdon
dot icon05/06/2009
Appointment terminated director paul green
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Ad 04/09/08\gbp si 6763000@1=6763000\gbp ic 15385/6778385\
dot icon23/10/2008
Nc inc already adjusted 04/09/08
dot icon23/10/2008
Resolutions
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 01/04/07; full list of members
dot icon11/03/2007
Secretary resigned;director resigned
dot icon11/03/2007
New secretary appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 01/04/06; full list of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 01/04/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon30/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Director's particulars changed
dot icon22/07/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon26/04/2004
Return made up to 01/04/04; full list of members
dot icon22/01/2004
New director appointed
dot icon15/09/2003
New director appointed
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Auditor's resignation
dot icon14/04/2003
New director appointed
dot icon11/04/2003
Return made up to 01/04/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon31/12/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon10/08/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon02/04/2002
Full accounts made up to 2000-12-31
dot icon14/01/2002
Return made up to 01/04/01; full list of members
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/04/2001
Full accounts made up to 1999-12-31
dot icon09/03/2001
Secretary's particulars changed;director's particulars changed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon30/10/2000
New secretary appointed;new director appointed
dot icon16/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/04/2000
Return made up to 01/04/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed
dot icon05/11/1999
Director resigned
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/09/1999
Director resigned
dot icon21/04/1999
Return made up to 01/04/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
New director appointed
dot icon23/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Declaration of mortgage charge released/ceased
dot icon15/04/1998
Return made up to 01/04/98; no change of members
dot icon23/12/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 01/04/97; full list of members
dot icon11/12/1996
New director appointed
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Director's particulars changed
dot icon22/04/1996
Return made up to 01/04/96; no change of members
dot icon28/12/1995
Director's particulars changed
dot icon12/09/1995
Director's particulars changed
dot icon12/09/1995
Director's particulars changed
dot icon30/08/1995
Amended full accounts made up to 1994-12-31
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 01/04/95; no change of members
dot icon10/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon23/09/1994
Director resigned
dot icon03/05/1994
Auditor's resignation
dot icon15/04/1994
New director appointed
dot icon14/04/1994
Return made up to 01/04/94; full list of members
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon07/02/1994
Declaration of assistance for shares acquisition
dot icon07/02/1994
Auditor's resignation
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Director resigned
dot icon28/01/1994
Particulars of mortgage/charge
dot icon28/01/1994
Particulars of mortgage/charge
dot icon28/01/1994
Particulars of mortgage/charge
dot icon28/01/1994
Particulars of mortgage/charge
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Director resigned
dot icon08/09/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon28/05/1993
Director resigned
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Return made up to 01/04/93; no change of members
dot icon05/11/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 01/04/92; full list of members
dot icon17/09/1991
Director resigned
dot icon28/06/1991
Director resigned
dot icon15/06/1991
Return made up to 04/04/91; no change of members
dot icon28/05/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon03/12/1990
New director appointed
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 04/04/90; full list of members
dot icon04/04/1990
Director resigned
dot icon02/03/1990
Certificate of change of name
dot icon31/10/1989
New director appointed
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Return made up to 05/04/89; no change of members
dot icon16/06/1989
Resolutions
dot icon01/03/1989
New secretary appointed;new director appointed
dot icon01/03/1989
Director resigned
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 05/05/88; full list of members
dot icon08/07/1988
Auditor's resignation
dot icon18/11/1987
Return made up to 08/07/87; full list of members
dot icon06/11/1987
Accounts made up to 1987-02-28
dot icon06/11/1987
Director resigned
dot icon27/07/1987
Accounting reference date shortened from 28/02 to 31/12
dot icon16/07/1987
Director resigned
dot icon11/02/1987
Director's particulars changed;new director appointed
dot icon11/02/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Full accounts made up to 1986-02-28
dot icon30/01/1987
Return made up to 09/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Director's particulars changed
dot icon14/01/1986
Accounts made up to 1985-02-28
dot icon06/03/1985
Accounts made up to 1984-02-29
dot icon18/06/1984
Accounts made up to 1983-02-28
dot icon12/03/1983
Accounts made up to 1982-02-28
dot icon12/03/1983
Accounts made up to 1981-02-28
dot icon21/11/1980
Accounts made up to 1980-02-29
dot icon02/08/1978
Accounts made up to 1978-02-28
dot icon19/06/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hebdon, Simon
Director
10/09/2009 - 23/05/2012
16
Ross, Allan John
Director
23/09/2020 - 23/09/2020
137
Boss, Royston Gary Goodwell
Director
11/02/1994 - 15/07/2004
5
Ivens, Charles David Hardy
Director
30/01/1991 - 14/05/1993
2
Wall, Susan Deborah
Director
26/02/2007 - 31/01/2018
-

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 HAVAS EHS DISCOVERY LIMITED

HAVAS EHS DISCOVERY LIMITED is an(a) Active company incorporated on 19/06/1967 with the registered office located at Phoenix Way, Cirencester, Glos GL7 1RY. There are currently 3 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 HAVAS EHS DISCOVERY LIMITED?

toggle

HAVAS EHS DISCOVERY LIMITED is currently Active. It was registered on 19/06/1967 .

Where is HAVAS EHS DISCOVERY LIMITED located?

toggle

HAVAS EHS DISCOVERY LIMITED is registered at Phoenix Way, Cirencester, Glos GL7 1RY.

What does HAVAS EHS DISCOVERY LIMITED do?

toggle

HAVAS EHS DISCOVERY LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for HAVAS EHS DISCOVERY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with updates.