HAVEN SHOWERS LIMITED

Register to unlock more data on OkredoRegister

HAVEN SHOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526903

Incorporation date

03/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Whitworth Avenue, Aycliffe Industrial Park, Darlington, County Durham DL5 6YNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon19/12/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon12/09/2025
Appointment of Mr David Charles Osborne as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of Gerald Charles Osborne as a director on 2024-08-21
dot icon12/09/2025
Termination of appointment of Simon Marc Teasdale as a director on 2025-09-12
dot icon07/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/06/2025
Cessation of Gerald Charles Osborne as a person with significant control on 2024-08-21
dot icon26/06/2025
Termination of appointment of David Charles Osborne as a director on 2024-08-21
dot icon25/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon20/07/2023
Termination of appointment of Jonathan Malcolm Franks as a secretary on 2023-07-07
dot icon20/04/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon05/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/07/2020
Termination of appointment of Julian Trevor Pearson as a director on 2020-07-14
dot icon16/07/2020
Termination of appointment of Deborah Louise Green as a secretary on 2020-07-14
dot icon16/07/2020
Appointment of Mr Jonathan Malcolm Franks as a secretary on 2020-07-14
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/11/2016
Secretary's details changed for Deborah Louise Green on 2016-11-11
dot icon11/11/2016
Director's details changed for Simon Marc Teasdale on 2016-11-11
dot icon11/11/2016
Director's details changed for Julian Pearson on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr Gerald Charles Osborne on 2016-11-11
dot icon11/11/2016
Secretary's details changed for Deborah Louise Green on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr David Charles Osborne on 2016-11-11
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon30/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/08/2015
Director's details changed for Mr David Charles Osborne on 2015-08-07
dot icon05/08/2015
Satisfaction of charge 3 in full
dot icon07/05/2015
Satisfaction of charge 2 in full
dot icon28/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon28/02/2014
Miscellaneous
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon01/12/2010
Termination of appointment of John Moody as a director
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/02/2010
Auditor's resignation
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/08/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon12/08/2009
Return made up to 03/08/09; full list of members
dot icon27/01/2009
Director appointed julian pearson
dot icon27/01/2009
Secretary appointed deborah louise green
dot icon27/01/2009
Director appointed simon marc teasdale
dot icon27/01/2009
Director appointed john moody
dot icon22/01/2009
Appointment terminated secretary pamela osborne
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/08/2008
Return made up to 03/08/08; full list of members
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 03/08/07; no change of members
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon15/08/2006
Return made up to 03/08/06; full list of members
dot icon29/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Ad 07/08/05--------- si 99@1=99 ic 1/100
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/08/2005 - 07/08/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/08/2005 - 07/08/2005
12820
Franks, Jonathan Malcolm
Secretary
14/07/2020 - 07/07/2023
-
Pearson, Julian Trevor
Director
22/01/2009 - 14/07/2020
3
Osborne, David Charles
Director
07/08/2005 - 21/08/2024
10

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

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 HAVEN SHOWERS LIMITED

HAVEN SHOWERS LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at Whitworth Avenue, Aycliffe Industrial Park, Darlington, County Durham DL5 6YN. 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 HAVEN SHOWERS LIMITED?

toggle

HAVEN SHOWERS LIMITED is currently Active. It was registered on 03/08/2005 .

Where is HAVEN SHOWERS LIMITED located?

toggle

HAVEN SHOWERS LIMITED is registered at Whitworth Avenue, Aycliffe Industrial Park, Darlington, County Durham DL5 6YN.

What does HAVEN SHOWERS LIMITED do?

toggle

HAVEN SHOWERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for HAVEN SHOWERS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-10-16 with no updates.