This company is commonly known as Haddon Williams Ltd. The company was founded 21 years ago and was given the registration number 04627379. The firm's registered office is in EXETER. You can find them at Unit 6, Cranmere Court Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, Devon. This company's SIC code is 86900 - Other human health activities.
Name | : | HADDON WILLIAMS LTD |
---|---|---|
Company Number | : | 04627379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Cranmere Court Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, Devon, England, EX2 8PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Cranmere Court, Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, England, EX2 8PW | Director | 01 June 2018 | Active |
35 Burridge Road, Torquay, TQ2 6LN | Secretary | 17 January 2003 | Active |
39, West Avenue, Pennsylvania, Exeter, United Kingdom, EX4 4SD | Corporate Secretary | 02 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 January 2003 | Active |
35 Burridge Road, Torquay, TQ2 6LN | Director | 17 January 2003 | Active |
Unit 6, Cranmere Court, Lustleigh Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, England, EX2 8PW | Director | 01 June 2018 | Active |
1, Monkerton Drive, Exeter, United Kingdom, EX1 3RX | Director | 17 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 January 2003 | Active |
Mr Jonathan Mark Haddon | ||
Notified on | : | 12 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Lustleigh Close, Exeter, England, EX2 8PW |
Nature of control | : |
|
Mr Nicholas Williams | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Monkerton Drive, Exeter, England, EX1 3RX |
Nature of control | : |
|
Mr Nicholas Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, England, EX2 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-03 | Officers | Appoint person director company with name date. | Download |
2018-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.