Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADEN BUILDING SERVICES LIMITED
Company Information for

HADEN BUILDING SERVICES LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU,
Company Registration Number
00152500
Private Limited Company
Active

Company Overview

About Haden Building Services Ltd
HADEN BUILDING SERVICES LIMITED was founded on 1919-01-03 and has its registered office in London. The organisation's status is listed as "Active". Haden Building Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HADEN BUILDING SERVICES LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
ENGLAND
E14 5HU
Other companies in SW1V
 
Filing Information
Company Number 00152500
Company ID Number 00152500
Date formed 1919-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 12:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADEN BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HADEN BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
PHILIP FRANK KENNETH ELLIS
Director 2017-03-29
SIMON LAFFERTY
Director 2017-03-29
IAN KENNETH SMITH
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-10-01 2017-03-28
STEPHEN MICHAEL TOUGH
Director 2014-09-12 2016-10-31
GREGORY WILLIAM MUTCH
Company Secretary 2010-02-12 2015-09-30
GREGORY WILLIAM MUTCH
Director 2014-09-12 2015-09-30
MICHAEL JOHN AUCKLAND
Director 2013-09-20 2014-09-12
ROBERT MARK GRIFFITHS
Director 2010-02-12 2014-09-12
ALEXANDER GRAHAM CURRIE
Director 2009-02-23 2013-09-20
CHRISTOPHER FIDLAY MORGAN
Director 2011-09-13 2012-03-30
PETER JOHN BARNES
Director 1995-08-01 2010-02-23
PETER JOHN BARNES
Company Secretary 1997-06-16 2010-02-12
LAWSON ELLIOT
Director 1997-09-04 2008-12-01
DAVID GOLDIE BECK
Director 1992-10-11 2008-03-20
PAUL JOHN LESTER
Director 2000-01-01 2002-06-28
MICHAEL WILLIAM WELTON
Director 1995-04-03 1999-12-31
CHRISTOPHER JOHN HILARY DAGGER
Director 1996-09-05 1998-10-08
COLIN KENNETH DAWE
Director 1995-04-03 1997-06-30
STEVEN ALEXANDER WATERHOUSE
Company Secretary 1995-07-01 1997-06-16
STEVEN ALEXANDER WATERHOUSE
Director 1992-10-11 1997-06-16
ROBERT SHARP
Director 1992-10-11 1995-10-13
JOHN ANTHONY BALDERSTONE
Director 1992-10-11 1995-07-31
DAVID NORMAN MAYER
Director 1992-10-11 1995-07-31
ROBERT ANDREW MACDONALD WATSON
Company Secretary 1992-10-11 1995-06-30
ANTHONY GRAHAM KYLE TRINICK
Director 1992-10-11 1995-06-30
CARL ANTHONY WHELDRAKE
Director 1992-10-11 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Director 2017-08-24 CURRENT 1959-08-17 Active
PHILIP FRANK KENNETH ELLIS BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
PHILIP FRANK KENNETH ELLIS BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
PHILIP FRANK KENNETH ELLIS LOUNSDALE ELECTRIC LIMITED Director 2017-03-29 CURRENT 1911-04-29 Active
PHILIP FRANK KENNETH ELLIS HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY KILPATRICK LIMITED Director 2017-01-16 CURRENT 1919-09-12 Active
SIMON LAFFERTY BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Director 2017-08-24 CURRENT 1959-08-17 Active
SIMON LAFFERTY BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
SIMON LAFFERTY BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
SIMON LAFFERTY LOUNSDALE ELECTRIC LIMITED Director 2017-03-29 CURRENT 1911-04-29 Active
SIMON LAFFERTY HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
SIMON LAFFERTY BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active
SIMON LAFFERTY BALFOUR BEATTY KILPATRICK LIMITED Director 2017-01-16 CURRENT 1919-09-12 Active
IAN KENNETH SMITH BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Director 2017-08-24 CURRENT 1959-08-17 Active
IAN KENNETH SMITH BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
IAN KENNETH SMITH BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
IAN KENNETH SMITH BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
IAN KENNETH SMITH LOUNSDALE ELECTRIC LIMITED Director 2017-03-29 CURRENT 1911-04-29 Active
IAN KENNETH SMITH HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
IAN KENNETH SMITH BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-17AP01DIRECTOR APPOINTED MR MICHAEL KANE DALLAS
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH SMITH
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK KENNETH ELLIS
2022-01-18DIRECTOR APPOINTED MR WILLIAM JOHNSON HARKIN SMITH
2022-01-18AP01DIRECTOR APPOINTED MR WILLIAM JOHNSON HARKIN SMITH
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAFFERTY
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-07AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 23500000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2017-03-30AP01DIRECTOR APPOINTED PHILIP FRANK KENNETH ELLIS
2017-03-30AP01DIRECTOR APPOINTED IAN KENNETH SMITH
2017-03-30AP01DIRECTOR APPOINTED SIMON LAFFERTY
2016-12-13MEM/ARTSARTICLES OF ASSOCIATION
2016-12-08RES13DELTE MEMORANDUM 17/11/2016
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-12-08CC04Statement of company's objects
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL TOUGH
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 23500000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-01-11AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM MUTCH
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM , 130 Wilton Road, London, SW1V 1LQ
2016-01-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2016-01-11TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 23500000
2015-07-08AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-08CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY WILLIAM MUTCH on 2015-07-08
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AP01DIRECTOR APPOINTED STEPHEN MICHAEL TOUGH
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS
2014-09-12AP01DIRECTOR APPOINTED GREGORY WILLIAM MUTCH
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUCKLAND
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 23500000
2014-07-09AR0109/07/14 FULL LIST
2014-07-09AD02SAIL ADDRESS CREATED
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CURRIE
2013-09-20AP01DIRECTOR APPOINTED MICHAEL JOHN AUCKLAND
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ
2013-08-09AR0110/07/13 FULL LIST
2012-08-28RP04SECOND FILING WITH MUD 10/07/12 FOR FORM AR01
2012-08-28ANNOTATIONClarification
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0110/07/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-10AR0105/10/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED CHRISTOPHER FIDLAY MORGAN
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-14AR0105/10/10 FULL LIST
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, 42-44 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DR
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY PETER BARNES
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARNES
2010-02-25AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2010-02-25AP01DIRECTOR APPOINTED MR ROBERT MARK GRIFFITHS
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-23AR0105/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BARNES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAHAM CURRIE / 23/12/2009
2009-03-17288aDIRECTOR APPOINTED MR ALEXANDER GRAHAM CURRIE
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR LAWSON ELLIOT
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID BECK
2007-11-29363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-09363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-01-05363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-10-29288bDIRECTOR RESIGNED
2002-10-24363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-29AUDAUDITOR'S RESIGNATION
2002-07-29RES13RE:APP AUDITORS 23/07/02
2001-10-29363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/00
2000-10-10363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-02-17288aNEW DIRECTOR APPOINTED
2000-01-14288bDIRECTOR RESIGNED
1999-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-18363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1998-12-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-12-17SRES04£ NC 25000000/30000000 04/
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HADEN BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HADEN BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1927-01-19 Outstanding
1921-09-14 Outstanding
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HADEN BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HADEN BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADEN BUILDING SERVICES LIMITED
Trademarks
We have not found any records of HADEN BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADEN BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HADEN BUILDING SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HADEN BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADEN BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HADEN BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.