Company Information for HOVAT LIMITED
WEST POINT, NEW HYTHE LANE, LARKFIELD, AYLESFORD, KENT, ME20 6XJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HOVAT LIMITED | |||
Legal Registered Office | |||
WEST POINT NEW HYTHE LANE, LARKFIELD AYLESFORD KENT ME20 6XJ Other companies in ME20 | |||
| |||
Company Number | 01146599 | |
---|---|---|
Company ID Number | 01146599 | |
Date formed | 1973-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB204360410 |
Last Datalog update: | 2024-09-08 23:17:58 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HOVAT HOLDINGS, LLC | P O B 297034 Kings BROOKLYN NY 11229 | Active | Company formed on the 2001-02-20 |
![]() |
Hovatech inc. | 56 Sofron Dr Cambridge Ontario N3C 4G5 | Active | Company formed on the 2024-08-18 |
![]() |
HOVATEK LIDAR PTY LTD | Active | Company formed on the 2020-01-03 | |
![]() |
HOVATEK LIDAR PTY LTD | Strike-off action in progress | Company formed on the 2020-01-03 | |
HOVATEL, INC. | 1750 TIGERTAIL MIAMI FL 33133 | Inactive | Company formed on the 1989-02-24 | |
![]() |
HOVATER CONSTRUCTION INCORPORATED | Michigan | UNKNOWN | |
![]() |
HOVATER INC | California | Unknown | |
![]() |
HOVATER PHOTOGRAPHY LLC | North Carolina | Unknown | |
![]() |
Hovater Properties, Inc. | 300 TIM STREET RUSSELLVILLE, AL 35653 | Active | Company formed on the 2000-04-28 |
HOVATER PROPERTIES LLC | 401 W. COLONIAL DRIVE, SUITE 3 ORLANDO FL 32804 | Active | Company formed on the 2014-07-28 | |
HOVATER, INC. | 5514 N. DAVIS HIGHWAY PENSACOLA FL 32503 | Inactive | Company formed on the 1988-12-23 | |
![]() |
Hovater's Metal Works, Inc. | 5525 WATERLOO ROAD RUSSELLVILLE, AL 35653 | Active | Company formed on the 1998-11-30 |
HOVATHERM INC | 382 NE 191ST ST MIAMI FL 33179 | Active | Company formed on the 2020-10-29 | |
![]() |
Hovatherm International Co., Limited | Unknown | Company formed on the 2021-07-14 | |
HOVATIZ LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2022-11-01 | |
![]() |
HOVATN AUST VINDKRAFT AS | Wergelandsveien 23B OSLO 0167 | Active | Company formed on the 2011-08-14 |
![]() |
HOVATTER BROTHERS INCORPORATED | Michigan | UNKNOWN | |
![]() |
HOVATTER CONSULTING INC | Georgia | Unknown | |
![]() |
Hovatter Farming Consulting, LLC | 336 Dodson Road Mt. Jackson VA 22842 | Active | Company formed on the 2015-02-24 |
![]() |
HOVATTER FARMS LLC | 25077 LIGHTRIDGE FARM RD ALDIE VA 20105 | Active | Company formed on the 2014-11-10 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN BEAMON |
||
KEVIN JOHN BEAMON |
||
WILLIAM DAVID ROBERT HABERGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRUCE DOWLING |
Director | ||
MICHAEL JAMES ROBERT HARRIS |
Director | ||
GERALD DUNN |
Director | ||
MICHAEL JAMES ROBERT HARRIS |
Company Secretary | ||
GRANT ROGER FRANKLIN |
Director | ||
MICHAEL JOSEPH MURPHY |
Company Secretary | ||
STEPHEN DAVID BOYD |
Director | ||
MICHAEL JOSEPH MURPHY |
Director | ||
GRAHAME HAROLD OCKLESTON |
Director | ||
COLIN ALBERT BARRETT |
Director | ||
PETER JOHN UNDERHILL |
Director | ||
DENIS GERALD CROSBY |
Director | ||
ANDREW JOHN CANN |
Company Secretary | ||
MARK WILLIAM LENNOCK |
Director | ||
ALAN WILLIAM HAISELDEN |
Company Secretary | ||
ALAN WILLIAM HAISELDEN |
Director | ||
IAN LESLIE KERWOOD |
Director | ||
AUBREY LILEY PENROSE |
Director | ||
PETER BHUPATSINGH KARA |
Company Secretary | ||
PETER BHUPATSINGH KARA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCE BUNZL LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
P H LABELS LTD | Company Secretary | 2002-11-08 | CURRENT | 1997-08-01 | Active | |
PAPER STRAWS LONDON (PSL) LIMITED | Company Secretary | 2002-08-30 | CURRENT | 1996-11-28 | Active | |
GRAFHAM HOLDINGS LIMITED | Company Secretary | 2001-07-16 | CURRENT | 2001-06-26 | Active | |
ADVANCE BUNZL LIMITED | Director | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
P H LABELS LTD | Director | 2005-07-25 | CURRENT | 1997-08-01 | Active | |
DELTA PACK LTD | Director | 2017-04-26 | CURRENT | 2011-06-21 | Active | |
RETAIL PACKAGING SOLUTIONS LIMITED | Director | 2016-04-07 | CURRENT | 2006-09-12 | Active | |
ALLIANCE PACK LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
WS HABERGHAM LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2017-12-19 | |
ADVANCE BUNZL LIMITED | Director | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
P H LABELS LTD | Director | 2003-05-08 | CURRENT | 1997-08-01 | Active | |
PAPER STRAWS LONDON (PSL) LIMITED | Director | 2002-08-30 | CURRENT | 1996-11-28 | Active | |
GRAFHAM HOLDINGS LIMITED | Director | 2001-07-16 | CURRENT | 2001-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BARRY O'BRIEN | ||
APPOINTMENT TERMINATED, DIRECTOR EAMON FARRELL | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Directors consent to act / relevant documents approved / company business 16/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Directors consent to act / relevant documents approved / company business 16/06/2023<li>Resolution passed adopt articles</ul> | ||
CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR BARRY O'BRIEN | ||
DIRECTOR APPOINTED MR EAMON FARRELL | ||
Notification of Grafham Holdings Limited as a person with significant control on 2023-06-16 | ||
CESSATION OF WILLIAM DAVID ROBERT HABERGHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011465990015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011465990013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011465990014 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
Director's details changed for Kevin John Beamon on 2023-06-07 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 19360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 19360 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011465990013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 19360 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 19360 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William David Robert Habergham on 2013-08-27 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin John Beamon on 2012-05-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN JOHN BEAMON on 2012-05-25 | |
AR01 | 26/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROBERT HABERGHAM / 26/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
MISC | RE AUD STAT | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED C I CONVERTERS LIMITED CERTIFICATE ISSUED ON 22/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/99 FROM: MILLBANK PULLAR CLOSE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4RW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
A FIXED CHARGE INCORPORATING GUARANTEE PROVISIONS | Satisfied | ASCOM BETTER PACKAGES LIMITED | |
DEBENTURE | Satisfied | GENERALE BANK NV-GENERALE DE BANQUE SA | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
BOOK DEBTS DEBENTURE DEED | Satisfied | TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 HOVAT LIMITED
HOVAT LIMITED owns 1 domain names.
hovat.co.uk
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as HOVAT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 48062000 | Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | ||
![]() | 84425020 | Plates, cylinders and other printing components, with printing image "e.g. for gravure printing" | ||
![]() | 84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |