About

Registered Number: 02437379
Date of Incorporation: 30/10/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ,

 

Based in Newport, Isle Of Wight, Draft Haven Ltd was registered on 30 October 1989, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This organisation has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Carol Ann 27 April 2019 - 1
MILLS, William Lester Hunt 27 April 2019 - 1
WALTON, John Michael Noel 08 January 2001 - 1
WILLIAMS, David Anthony Ellis 17 April 2014 - 1
HARWOOD, John Herbert 03 June 1998 08 April 2010 1
HOLLOWAY, Stuart Philip Henry N/A 21 March 2020 1
KINGSTON, Norman John N/A 12 January 1998 1
LEMONIUS, Lindsay Rose N/A 17 April 2013 1
MOWER, Alan 17 April 2012 01 September 2020 1
SHOTTER, Peter James N/A 14 May 1998 1
SHOTTER, Valerie Denise 03 June 1998 30 April 2011 1
TAYLOR, Elizabeth Lorraine 08 April 2010 09 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Carol Ann 01 September 2020 - 1
CALLWAY, Richard Graham 12 January 1998 05 January 2007 1
MOWER, Alan 05 January 2007 01 September 2020 1
WINN, John Frederick, Lt Col N/A 12 January 1998 1

Filing History

Document Type Date
AP03 - Appointment of secretary 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
PSC07 - N/A 01 September 2020
AA - Annual Accounts 12 May 2020
PSC07 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 14 February 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 25 May 2019
AP01 - Appointment of director 25 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 February 2014
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 14 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 March 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 04 March 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 11 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 18 February 1999
363s - Annual Return 18 February 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 16 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
AUD - Auditor's letter of resignation 23 January 1998
AA - Annual Accounts 03 March 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 17 February 1993
363a - Annual Return 27 February 1992
AA - Annual Accounts 13 February 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 28 April 1991
288 - N/A 20 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1989
287 - Change in situation or address of Registered Office 13 November 1989
288 - N/A 13 November 1989
NEWINC - New incorporation documents 30 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.