About

Registered Number: 03901816
Date of Incorporation: 04/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Haskins, Head Office Building, Longham, Ferndown, Dorset, BH22 9DJ

 

Haskins Holdings Ltd was founded on 04 January 2000 with its registered office in Ferndown in Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dunlop, John Alexander, Carroll, Glenn Anthony John, Haskins, Warren George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLOP, John Alexander 19 July 2018 - 1
CARROLL, Glenn Anthony John 12 February 2015 31 May 2018 1
HASKINS, Warren George 22 September 2014 12 February 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 05 March 2020
MR01 - N/A 17 February 2020
CS01 - N/A 17 January 2020
RESOLUTIONS - N/A 05 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2019
SH08 - Notice of name or other designation of class of shares 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
AA - Annual Accounts 25 October 2019
MR04 - N/A 12 February 2019
MR01 - N/A 04 February 2019
CS01 - N/A 15 January 2019
AP03 - Appointment of secretary 27 July 2018
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AR01 - Annual Return 28 January 2015
SH06 - Notice of cancellation of shares 02 December 2014
SH03 - Return of purchase of own shares 02 December 2014
RESOLUTIONS - N/A 19 November 2014
SH01 - Return of Allotment of shares 19 November 2014
AA - Annual Accounts 17 November 2014
AP03 - Appointment of secretary 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 07 November 2011
SH06 - Notice of cancellation of shares 05 September 2011
SH03 - Return of purchase of own shares 05 September 2011
RESOLUTIONS - N/A 22 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
RESOLUTIONS - N/A 06 May 2011
SH08 - Notice of name or other designation of class of shares 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 29 November 2005
169 - Return by a company purchasing its own shares 24 August 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 17 December 2004
169 - Return by a company purchasing its own shares 14 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
363s - Annual Return 04 February 2004
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
169 - Return by a company purchasing its own shares 20 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 06 February 2001
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
SA - Shares agreement 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
123 - Notice of increase in nominal capital 15 June 2000
395 - Particulars of a mortgage or charge 07 April 2000
225 - Change of Accounting Reference Date 29 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
MEM/ARTS - N/A 22 February 2000
CERTNM - Change of name certificate 15 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

Debenture 31 May 2011 Fully Satisfied

N/A

Debenture deed 03 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.