UKBizDB.co.uk

HASKETT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haskett Ltd. The company was founded 23 years ago and was given the registration number 04029398. The firm's registered office is in HARLOW. You can find them at Giess Wallis Crisp, 10-12 Mulberry Green, Harlow, Essex. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:HASKETT LTD
Company Number:04029398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Giess Wallis Crisp, 10-12 Mulberry Green, Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan Cottage Cannons Lane, Fyfield, Ongar, CM5 0TG

Secretary07 July 2000Active
The Cottage, Howe Lane, Great Sampford, Saffron Walden, United Kingdom, CB10 2NY

Director07 July 2000Active
Rowan Cottage Cannons Lane, Fyfield, Ongar, CM5 0TG

Director07 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 2000Active
Mayrose Cottage, Roman Road, Margaretting, CM4 9HX

Director01 November 2008Active
The Gardens, Trueloves Lane, Ingatestone, CM4 0NQ

Director07 July 2000Active
12b, Parsonage Street, Halstead, CO9 2LD

Director01 November 2008Active
The Cottage, Howe Lane, Great Sampford, Saffron Walden, United Kingdom, CB10 2NY

Director07 July 2000Active

People with Significant Control

Mr Adrian Patrick Merton
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:12b Parsonage Street, Halsted, United Kingdom, C09 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Wallden
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Rowan Cottage, Cannons Green, Fyfield, United Kingdom, CM5 0TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.