UKBizDB.co.uk

HAVEN MILL CONSERVATION CO. LIMITED

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

This company is commonly known as Haven Mill Conservation Co. Limited. The company was founded 46 years ago and was given the registration number 01318348. The firm's registered office is in LOUTH. You can find them at 23 Cisterngate, , Louth, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAVEN MILL CONSERVATION CO. LIMITED
Company Number:01318348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:23 Cisterngate, Louth, Lincolnshire, LN11 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pastures Cottage, Grit Lane, Malvern, England, WR14 1UR

Director08 June 2020Active
89, Westfields Avenue, London, England, SW13 0AY

Director08 June 2020Active
23, Cisterngate, Louth, LN11 0ER

Director15 August 2022Active
23, Cisterngate, Louth, LN11 0ER

Secretary-Active
16, Poplar Street, Keswick, CA12 5BW

Director12 October 2010Active
Mickling Barton Street, Barnoldby Le Beck, Grimsby, DN37 0SG

Director-Active
23, Cisterngate, Louth, LN11 0ER

Director-Active

People with Significant Control

Mr Henry James Macdonald Pinchbeck
Notified on:15 August 2022
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:89, Westfields Avenue, London, England, SW13 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward William Pinchbeck
Notified on:15 August 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Pastures Cottage, Grit Lane, Malvern, England, WR14 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Helen Pinchbeck
Notified on:15 July 2020
Status:Active
Date of birth:December 1947
Nationality:British
Address:23, Cisterngate, Louth, LN11 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Pinchbeck
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:23, Cisterngate, Louth, LN11 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.