About

Registered Number: 01138314
Date of Incorporation: 08/10/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Holme Farm, Bassingfield Lane, Gamston, Nottingham, NG2 6NJ

 

Established in 1973, Havenwood Construction Ltd are based in Nottingham. We do not know the number of employees at the organisation. The current directors of the organisation are listed as Crofts, John Leslie, Hancock, Allison, Crofts, Louise Michelle, Heaton, Jackie Ann, Crofts, Janet Ann, Crofts, John Leslie, Goodband, Alan David, Goodband, Christine Sylvia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFTS, John Leslie 01 June 2011 - 1
HANCOCK, Allison 08 December 2000 - 1
CROFTS, Janet Ann N/A 11 December 2000 1
CROFTS, John Leslie N/A 25 February 1998 1
GOODBAND, Alan David N/A 14 February 2000 1
GOODBAND, Christine Sylvia N/A 11 December 2000 1
Secretary Name Appointed Resigned Total Appointments
CROFTS, Louise Michelle 31 May 1999 12 November 2004 1
HEATON, Jackie Ann 25 February 1999 31 May 1999 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 27 May 2019
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 29 May 2017
CH01 - Change of particulars for director 29 May 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 19 January 2016
MR01 - N/A 22 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 20 April 2015
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
RESOLUTIONS - N/A 28 February 2011
CC04 - Statement of companies objects 28 February 2011
MEM/ARTS - N/A 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 29 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 June 2009
395 - Particulars of a mortgage or charge 05 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 23 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 06 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 June 2002
287 - Change in situation or address of Registered Office 05 October 2001
395 - Particulars of a mortgage or charge 11 September 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 18 May 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 01 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
AA - Annual Accounts 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 23 May 1997
363s - Annual Return 16 June 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 24 July 1995
395 - Particulars of a mortgage or charge 30 June 1995
AA - Annual Accounts 01 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1994
395 - Particulars of a mortgage or charge 06 May 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 15 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1992
287 - Change in situation or address of Registered Office 19 November 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 10 July 1992
395 - Particulars of a mortgage or charge 26 March 1992
395 - Particulars of a mortgage or charge 26 March 1992
395 - Particulars of a mortgage or charge 26 March 1992
395 - Particulars of a mortgage or charge 17 January 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 02 May 1991
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 15 August 1990
395 - Particulars of a mortgage or charge 27 March 1990
363 - Annual Return 14 February 1990
395 - Particulars of a mortgage or charge 02 June 1989
395 - Particulars of a mortgage or charge 10 May 1989
AA - Annual Accounts 09 May 1989
395 - Particulars of a mortgage or charge 21 December 1988
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 12 September 1988
RESOLUTIONS - N/A 30 August 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 15 October 1987
395 - Particulars of a mortgage or charge 30 March 1987
363 - Annual Return 13 August 1986
AA - Annual Accounts 24 June 1986
NEWINC - New incorporation documents 08 October 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

Debenture 04 March 2011 Fully Satisfied

N/A

Legal charge 04 March 2011 Fully Satisfied

N/A

Legal charge 04 March 2011 Fully Satisfied

N/A

Legal charge 04 March 2011 Fully Satisfied

N/A

Legal charge 04 March 2011 Fully Satisfied

N/A

Legal charge 08 April 2010 Fully Satisfied

N/A

Legal charge 03 September 2008 Fully Satisfied

N/A

Legal charge 14 June 2005 Fully Satisfied

N/A

Legal charge 14 June 2005 Fully Satisfied

N/A

Legal charge 14 August 2002 Fully Satisfied

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Legal charge 28 June 1995 Fully Satisfied

N/A

Debenture 04 May 1994 Fully Satisfied

N/A

Legal mortgage 19 March 1992 Fully Satisfied

N/A

Legal mortgage 19 March 1992 Fully Satisfied

N/A

Legal mortgage 19 March 1992 Fully Satisfied

N/A

Charge 10 January 1992 Fully Satisfied

N/A

Legal charge 11 February 1991 Fully Satisfied

N/A

Legal charge 16 March 1990 Fully Satisfied

N/A

Legal charge 24 May 1989 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 11 December 1988 Fully Satisfied

N/A

Charge 08 September 1988 Fully Satisfied

N/A

Legal charge 17 March 1987 Fully Satisfied

N/A

Legal charge 28 November 1985 Fully Satisfied

N/A

Legal charge 23 April 1985 Fully Satisfied

N/A

Legal charge 23 January 1985 Fully Satisfied

N/A

Legal charge 22 August 1984 Fully Satisfied

N/A

Legal charge 17 August 1983 Fully Satisfied

N/A

Legal charge 22 October 1980 Fully Satisfied

N/A

Legal charge 28 August 1980 Fully Satisfied

N/A

Guarantee & debenture 06 February 1980 Fully Satisfied

N/A

Legal charge 24 September 1979 Fully Satisfied

N/A

Debenture 06 October 1977 Fully Satisfied

N/A

Legal mortgage 28 July 1977 Fully Satisfied

N/A

Mortgage 16 June 1976 Fully Satisfied

N/A

Mortgage 07 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.