General information

Name:

Haskoll Ltd

Office Address:

Cooper's Studios 14- 18 Westgate Road NE1 3NN Newcastle Upon Tyne

Number: 02255238

Incorporation date: 1988-05-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Haskoll Limited has been on the market for at least 36 years. Started with Companies House Reg No. 02255238 in 1988, the firm have office at Cooper's Studios, Newcastle Upon Tyne NE1 3NN. The firm name is Haskoll Limited. The enterprise's previous clients may recognize it also as Haskoll & Company, which was used until Friday 21st January 2000. The enterprise's SIC code is 71111 - Architectural activities. The business most recent filed accounts documents were submitted for the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-01-26.

Given the enterprise's growth, it was necessary to find new company leaders: Mark T. and Graeme H. who have been supporting each other since Monday 31st January 2022 to fulfil their statutory duties for this limited company.

  • Previous company's names
  • Haskoll Limited 2000-01-21
  • Haskoll & Company Limited 1988-05-10

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 31 January 2022

Latest update: 12 April 2024

Graeme H.

Role: Director

Appointed: 31 January 2022

Latest update: 12 April 2024

People with significant control

The companies with significant control over this firm include: Ryder Architecture Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at 14 - 18 Westgate Road, NE1 3NN and was registered as a PSC under the reg no 01852938.

Ryder Architecture Limited
Address: Cooper's Studios 14 - 18 Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 01852938
Notified on 31 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian W.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek B.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
35
Company Age

Closest Companies - by postcode