HAVERHILL ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

HAVERHILL ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906585

Incorporation date

09/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk IP28 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon27/03/2020
Registered office address changed from 52a High Street Haverhill CB9 8AR United Kingdom to Saxon House Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2020-03-27
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/03/2018
Change of details for Mr Tom Broughton Harrison as a person with significant control on 2018-03-21
dot icon21/03/2018
Change of details for Mr Richard James Herbert as a person with significant control on 2018-03-21
dot icon21/03/2018
Change of details for Mr Terence Paul Mcgerty as a person with significant control on 2018-03-21
dot icon21/03/2018
Registered office address changed from 52a High Street Haverhill Suffolk CB9 8AR to 52a High Street Haverhill CB9 8AR on 2018-03-21
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-09 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-09 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-09 no member list
dot icon20/12/2013
Termination of appointment of Philip Marchant as a director
dot icon20/12/2013
Termination of appointment of Keith Brown as a director
dot icon20/12/2013
Termination of appointment of Gillian Blackmore as a director
dot icon20/12/2013
Termination of appointment of Peter Bell as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/08/2013
Amended accounts made up to 2012-03-31
dot icon30/04/2013
Annual return made up to 2013-03-09 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-09 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-09 no member list
dot icon01/04/2011
Termination of appointment of Graham Page as a director
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-09 no member list
dot icon01/04/2010
Director's details changed for Tom Broughton Harrison on 2010-01-01
dot icon01/04/2010
Director's details changed for Ms Gillian Peggy Blackmore on 2010-01-01
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2009
Director's details changed for Mr Peter Richard Bell on 2009-11-24
dot icon05/10/2009
Secretary's details changed for Graham David Page on 2009-10-05
dot icon31/07/2009
Director appointed gillian peggy blackmore
dot icon30/07/2009
Director appointed mr peter richard bell
dot icon30/07/2009
Appointment terminated director colin fellows
dot icon30/07/2009
Appointment terminated director simon cousins
dot icon23/03/2009
Annual return made up to 09/03/09
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/06/2008
Annual return made up to 09/03/08
dot icon26/06/2008
Appointment terminated director robin harman
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/06/2007
Certificate of change of name
dot icon28/03/2007
Annual return made up to 09/03/07
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Annual return made up to 09/03/06
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Annual return made up to 09/03/05
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Annual return made up to 09/03/04
dot icon14/09/2003
New director appointed
dot icon20/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Annual return made up to 09/03/03
dot icon18/09/2002
New director appointed
dot icon18/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/03/2002
Annual return made up to 09/03/02
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
New secretary appointed
dot icon15/05/2001
Annual return made up to 09/03/01
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon10/05/2000
New director appointed
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New secretary appointed
dot icon21/03/2000
Accounts made up to 1999-03-31
dot icon20/03/2000
Annual return made up to 09/03/00
dot icon02/05/1999
Annual return made up to 09/03/99
dot icon25/09/1998
Accounts made up to 1998-03-31
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/03/1998
Annual return made up to 09/03/98
dot icon04/02/1998
Accounts made up to 1997-03-31
dot icon10/09/1997
New director appointed
dot icon17/03/1997
Annual return made up to 09/03/97
dot icon17/01/1997
Accounts made up to 1996-03-31
dot icon28/03/1996
Annual return made up to 09/03/96
dot icon28/03/1996
Director resigned
dot icon06/03/1996
Accounts made up to 1995-03-31
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon03/07/1995
Director resigned
dot icon04/05/1995
Annual return made up to 09/03/95
dot icon30/03/1995
Director resigned
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon18/03/1994
Secretary resigned
dot icon18/03/1994
Registered office changed on 18/03/94 from: 152-160 city road kemp house london EC1V 2NP
dot icon09/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
5.31K
-
0.00
-
-
2022
3
5.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgerty, Terence Paul
Director
09/03/1994 - Present
7
Mr Graham David Page
Director
19/06/2003 - 31/05/2010
10
Page, Graham David
Secretary
18/12/2001 - Present
-
Herbert, Richard James
Director
09/03/1994 - Present
23
Ms Gillian Peggy Blackmore
Director
29/07/2009 - 01/12/2013
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 HAVERHILL ENTERPRISE LIMITED

HAVERHILL ENTERPRISE LIMITED is an(a) Active company incorporated on 09/03/1994 with the registered office located at Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk IP28 6JY. There are currently 4 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 HAVERHILL ENTERPRISE LIMITED?

toggle

HAVERHILL ENTERPRISE LIMITED is currently Active. It was registered on 09/03/1994 .

Where is HAVERHILL ENTERPRISE LIMITED located?

toggle

HAVERHILL ENTERPRISE LIMITED is registered at Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk IP28 6JY.

What does HAVERHILL ENTERPRISE LIMITED do?

toggle

HAVERHILL ENTERPRISE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HAVERHILL ENTERPRISE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with no updates.