General information

Name:

Havenbale Ltd

Office Address:

Sunnybank Silver Hill North Cowton DL7 0EX Northallerton

Number: 04950710

Incorporation date: 2003-11-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Havenbale Limited can be contacted at Northallerton at Sunnybank. You can find the firm by referencing its post code - DL7 0EX. Havenbale's founding dates back to 2003. This firm is registered under the number 04950710 and its status at the time is active. The firm's SIC code is 70229 : Management consultancy activities other than financial management. The firm's latest annual accounts describe the period up to 2022-11-30 and the most recent confirmation statement was submitted on 2023-03-09.

There's just one managing director currently overseeing the firm, specifically Daniel O. who has been carrying out the director's responsibilities since Mon, 3rd Nov 2003. For 19 years Allan O., had been fulfilling assigned duties for this specific firm up to the moment of the resignation in 2022. To help the directors in their tasks, this specific firm has been utilizing the expertise of Daniel O. as a secretary since December 2022.

Daniel O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel O.

Role: Director

Appointed: 01 December 2022

Latest update: 21 July 2024

Daniel O.

Role: Secretary

Appointed: 01 December 2022

Latest update: 21 July 2024

People with significant control

Daniel O.
Notified on 1 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allan O.
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 August 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 20 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Sunnybank Silver Hill North Cowton Northallerton North Yorkshire DL7 0EX on 2024/02/15 to Unit 5, Priest Court Caunt Road Springfield Business Park Grantham NG31 7FZ (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Similar companies nearby

Closest companies