HAVENWELLS LIMITED

Register to unlock more data on OkredoRegister

HAVENWELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691858

Incorporation date

05/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scots House, 15 Scots Lane, Salisbury, Wiltshire SP1 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon19/11/2025
Director's details changed for Trevor David Wells on 2025-10-29
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/10/2025
Change of details for a person with significant control
dot icon29/10/2025
Appointment of Miss Kirsty Wells as a director on 2025-02-01
dot icon29/10/2025
Director's details changed for Trevor David Wells on 2025-10-29
dot icon29/10/2025
Director's details changed for Miss Kirsty Wells on 2025-10-29
dot icon29/10/2025
Change of details for Mr Trevor David Wells as a person with significant control on 2025-10-29
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/01/2024
Cessation of Ann Teresa Wells as a person with significant control on 2023-01-20
dot icon19/01/2024
Change of details for Mr Trevor David Wells as a person with significant control on 2023-01-20
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/04/2022
Certificate of change of name
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon01/11/2021
Change of details for Mrs Ann Teresa Wells as a person with significant control on 2021-11-01
dot icon01/11/2021
Director's details changed for Trevor David Wells on 2021-11-01
dot icon06/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon10/01/2019
Director's details changed for Trevor David Wells on 2019-01-10
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/09/2018
Previous accounting period extended from 2018-01-29 to 2018-01-31
dot icon15/08/2018
Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on 2018-08-15
dot icon27/02/2018
Total exemption full accounts made up to 2017-01-29
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon19/01/2018
Notification of Ann Teresa Wells as a person with significant control on 2017-01-06
dot icon31/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-29
dot icon17/01/2017
Satisfaction of charge 6 in full
dot icon17/01/2017
Satisfaction of charge 5 in full
dot icon11/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon09/12/2016
Registration of charge 036918580008, created on 2016-12-08
dot icon09/12/2016
Registration of charge 036918580009, created on 2016-12-08
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/10/2014
Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU on 2014-10-11
dot icon26/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/11/2011
Registered office address changed from 3 Viking Way Salisbury Wiltshire SP2 8TA on 2011-11-17
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/02/2011
Secretary's details changed for Ann Teresa Wells on 2010-02-01
dot icon21/02/2011
Director's details changed for Trevor David Wells on 2010-02-01
dot icon21/02/2011
Registered office address changed from London Road Firsdown Salisbury Wiltshire SP5 1ST on 2011-02-21
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/02/2010
Registered office address changed from London Road Firsdown Salisbury Wiltshire SP5 1ST on 2010-02-02
dot icon29/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 05/01/09; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from london road firsdown salisbury wiltshire SP5 1ST
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/11/2008
Return made up to 05/01/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from london road firsdown salisbury wiltshire SP5 1ST
dot icon18/11/2008
Secretary's change of particulars / ann wells / 06/01/2007
dot icon17/11/2008
Return made up to 05/01/07; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from london road firsdown salisbury SP5 1ST
dot icon26/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/05/2006
New director appointed
dot icon26/04/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 05/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/05/2005
Return made up to 05/01/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon12/10/2004
Full accounts made up to 2003-01-31
dot icon05/04/2004
Return made up to 05/01/04; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 05/01/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon18/10/2002
New director appointed
dot icon17/05/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 05/01/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-01-31
dot icon14/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 05/01/01; full list of members
dot icon08/11/2000
Full accounts made up to 2000-01-31
dot icon03/04/2000
Return made up to 05/01/00; full list of members
dot icon30/01/2000
Ad 25/12/99--------- £ si 18@1=18 £ ic 2/20
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon06/01/1999
Secretary resigned
dot icon05/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-88.43 % *

* during past year

Cash in Bank

£8,170.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
679.00
-
0.00
70.58K
-
2022
8
1.46K
-
0.00
8.17K
-
2022
8
1.46K
-
0.00
8.17K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

1.46K £Ascended114.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.17K £Descended-88.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About HAVENWELLS LIMITED

HAVENWELLS LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at Scots House, 15 Scots Lane, Salisbury, Wiltshire SP1 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of HAVENWELLS LIMITED?

toggle

HAVENWELLS LIMITED is currently Active. It was registered on 05/01/1999 .

Where is HAVENWELLS LIMITED located?

toggle

HAVENWELLS LIMITED is registered at Scots House, 15 Scots Lane, Salisbury, Wiltshire SP1 3TR.

What does HAVENWELLS LIMITED do?

toggle

HAVENWELLS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does HAVENWELLS LIMITED have?

toggle

HAVENWELLS LIMITED had 8 employees in 2022.

What is the latest filing for HAVENWELLS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-05 with updates.