UKBizDB.co.uk

HAVEN BOOKS LIMITED

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

This company is commonly known as Haven Books Limited. The company was founded 16 years ago and was given the registration number 06439890. The firm's registered office is in KINGS LYNN. You can find them at Haven Books Ltd Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HAVEN BOOKS LIMITED
Company Number:06439890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Haven Books Ltd Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haven Books Ltd, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, United Kingdom, PE30 4JJ

Director16 December 2009Active
60, Common Road, Snettisham, King's Lynn, England, PE31 7PF

Director06 May 2008Active
60, Common Road, Snettisham, King's Lynn, England, PE31 7PF

Secretary06 May 2008Active
19 The Fleet, Royston, SG8 5BB

Secretary08 February 2008Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary28 November 2007Active
Haven Books Ltd, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, United Kingdom, PE30 4JJ

Director20 February 2013Active
Haven Books Ltd, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, United Kingdom, PE30 4JJ

Director16 December 2009Active
La Petite Sevelotte, 15, The Park, Bookham, KT23 3LN

Director04 April 2008Active
Minmore, Acorn Drive, Gayton, Kings Lynn, PE32 1XG

Director04 April 2008Active
Haven Books Ltd, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4JJ

Director01 September 2008Active
Haven Books Ltd, Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, United Kingdom, PE30 4JJ

Director18 May 2011Active
26, High Street, Much Wenlock, TF13 6AB

Director08 February 2008Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director28 November 2007Active

People with Significant Control

Key Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Princes Exchange, Princes Square, Leeds, England, LS1 4HY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steve Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Haven Books Ltd, Oldmedow Road, Kings Lynn, PE30 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Accounts

Accounts with accounts type small.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Capital

Capital statement capital company with date currency figure.

Download
2020-08-05Capital

Legacy.

Download
2020-08-05Insolvency

Legacy.

Download
2020-08-05Resolution

Resolution.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.