About

Registered Number: 02984465
Date of Incorporation: 28/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 13 & 14 Crabtree Close, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2SW

 

Haus Marketing & Distribution Ltd was registered on 28 October 1994 with its registered office in Stoke On Trent in Staffordshire, it's status in the Companies House registry is set to "Active". Haus Marketing & Distribution Ltd has 7 directors listed as Shelley, Paul, Clowes, Philip, Rhodes, Anna Marie, Shelley, Paul, Boulton, Anthony John, Boulton, Lynne Brenda, Shelley, Alison Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLEY, Paul 04 October 2004 - 1
BOULTON, Anthony John 31 December 1994 04 October 2004 1
BOULTON, Lynne Brenda 31 December 1994 01 August 2000 1
SHELLEY, Alison Dawn 29 October 2014 16 February 2018 1
Secretary Name Appointed Resigned Total Appointments
CLOWES, Philip 04 October 2004 31 May 2019 1
RHODES, Anna Marie 01 August 2000 13 June 2001 1
SHELLEY, Paul 13 June 2001 04 October 2004 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 July 2019
TM02 - Termination of appointment of secretary 31 May 2019
CH01 - Change of particulars for director 21 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 11 September 2018
SH03 - Return of purchase of own shares 26 March 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 14 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 15 May 2015
RESOLUTIONS - N/A 13 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 19 November 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
RESOLUTIONS - N/A 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AAMD - Amended Accounts 24 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 29 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
123 - Notice of increase in nominal capital 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
CERTNM - Change of name certificate 11 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 08 July 2003
363s - Annual Return 18 December 2002
AUD - Auditor's letter of resignation 27 November 2002
AA - Annual Accounts 22 July 2002
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
AA - Annual Accounts 07 July 2001
395 - Particulars of a mortgage or charge 24 January 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 08 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 20 August 1999
287 - Change in situation or address of Registered Office 21 May 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 18 November 1997
395 - Particulars of a mortgage or charge 01 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 27 September 1996
SA - Shares agreement 12 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 12 May 1996
MEM/ARTS - N/A 22 April 1996
88(2)P - N/A 17 April 1996
RESOLUTIONS - N/A 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
363s - Annual Return 10 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1995
MEM/ARTS - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
287 - Change in situation or address of Registered Office 20 January 1995
CERTNM - Change of name certificate 11 January 1995
NEWINC - New incorporation documents 28 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 July 2003 Outstanding

N/A

Mortgage debenture 18 January 2001 Outstanding

N/A

First fixed and floating charge 30 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.