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

DRAFT HAVEN LIMITED

EXCHANGE HOUSE, ST CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ,
Company Registration Number
02437379
Private Limited Company
Active

Company Overview

About Draft Haven Ltd
DRAFT HAVEN LIMITED was founded on 1989-10-30 and has its registered office in Newport. The organisation's status is listed as "Active". Draft Haven Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRAFT HAVEN LIMITED
 
Legal Registered Office
EXCHANGE HOUSE
ST CROSS LANE
NEWPORT
ISLE OF WIGHT
PO30 5BZ
Other companies in PO40
 
Filing Information
Company Number 02437379
Company ID Number 02437379
Date formed 1989-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAFT HAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIGHT BROWN LIMITED   GARBETTS (IOW) 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 DRAFT HAVEN LIMITED

Current Directors
Officer Role Date Appointed
ALAN MOWER
Company Secretary 2007-01-05
STUART PHILIP HENRY HOLLOWAY
Director 1992-02-10
ALAN MOWER
Director 2012-04-17
JOHN MICHAEL NOEL WALTON
Director 2001-01-08
DAVID ANTHONY ELLIS WILLIAMS
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH LORRAINE TAYLOR
Director 2010-04-08 2016-04-09
LINDSAY ROSE LEMONIUS
Director 1992-02-10 2013-04-17
VALERIE DENISE SHOTTER
Director 1998-06-03 2011-04-30
JOHN HERBERT HARWOOD
Director 1998-06-03 2010-04-08
RICHARD GRAHAM CALLWAY
Company Secretary 1998-01-12 2007-01-05
PETER JAMES SHOTTER
Director 1992-02-10 1998-05-14
JOHN FREDERICK WINN
Company Secretary 1992-02-10 1998-01-12
NORMAN JOHN KINGSTON
Director 1992-02-10 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY ELLIS WILLIAMS DAEW CONSULTING LTD Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-01Change of details for Mr Dennis Felts as a person with significant control on 2023-04-01
2023-04-01SECRETARY'S DETAILS CHNAGED FOR MR DENNIS FELTS on 2023-04-01
2023-04-01Director's details changed for Mr Dennis Felts on 2023-04-01
2023-03-03CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-08-07PSC07CESSATION OF DAVID ANTHONY ELLIS WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MR DENNIS FELTS
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL NOEL WALTON
2021-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FELTS
2021-08-13PSC07CESSATION OF JOHN MICHAEL NOEL WALTON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-27AP03Appointment of Mr Dennis Felts as company secretary on 2021-07-27
2021-07-27TM02Termination of appointment of Carol Ann Donnelly on 2021-07-27
2021-07-19AP01DIRECTOR APPOINTED MR MATTHEW LEEMING
2021-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-15PSC04Change of details for Mr David Anthony Ellis as a person with significant control on 2021-02-15
2020-09-01AP03Appointment of Mrs. Carol Ann Donnelly as company secretary on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOWER
2020-09-01TM02Termination of appointment of Alan Mower on 2020-09-01
2020-09-01PSC07CESSATION OF ALAN MOWER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-27PSC07CESSATION OF STUART PHILIP HENRY HOLLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART PHILIP HENRY HOLLOWAY
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Clayton House, Freshwater, Isle of Wight, PO40 9EN
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-25AP01DIRECTOR APPOINTED MRS CAROL ANN DONNELLY
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 42000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LORRAINE TAYLOR
2016-02-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 42000
2016-02-20AR0110/02/16 ANNUAL RETURN FULL LIST
2015-03-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 42000
2015-02-16AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILIP HENRY HOLLOWAY / 10/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL NOEL WALTON / 10/02/2015
2015-01-16AP01DIRECTOR APPOINTED DAVID ANTHONY ELLIS WILLIAMS
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEMONIUS
2014-02-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 42000
2014-02-20AR0110/02/14 ANNUAL RETURN FULL LIST
2013-03-27ANNOTATIONReplacement
2013-03-27AR0110/02/13 ANNUAL RETURN FULL LIST
2013-03-27ANNOTATIONReplaced
2013-02-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 ANNUAL RETURN FULL LIST
2013-02-14AP01DIRECTOR APPOINTED ALAN MOWER
2012-03-12AR0110/02/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SHOTTER
2011-03-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-15AR0110/02/11 NO CHANGES
2010-04-15AP01DIRECTOR APPOINTED ELIZABETH LORRAINE TAYLOR
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARWOOD
2010-04-09AR0110/02/10 NO CHANGES
2010-03-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-03-04363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-03-11363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30288aNEW SECRETARY APPOINTED
2006-03-15363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-03-04363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-02-19363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-02-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-26363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-16363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-17288aNEW DIRECTOR APPOINTED
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-21363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-18363sRETURN MADE UP TO 10/02/99; CHANGE OF MEMBERS
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-03288bDIRECTOR RESIGNED
1998-02-16363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-23288bSECRETARY RESIGNED
1998-01-23AUDAUDITOR'S RESIGNATION
1998-01-23288bDIRECTOR RESIGNED
1998-01-23288aNEW SECRETARY APPOINTED
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-18363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-19363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-09-05AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-02-15363sRETURN MADE UP TO 10/02/95; CHANGE OF MEMBERS
1994-02-23AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-23363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRAFT HAVEN 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 DRAFT HAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRAFT HAVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DRAFT HAVEN LIMITED

Intangible Assets
Patents
We have not found any records of DRAFT HAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAFT HAVEN LIMITED
Trademarks
We have not found any records of DRAFT HAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAFT HAVEN 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 (82990 - Other business support service activities n.e.c.) as DRAFT HAVEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DRAFT HAVEN 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 DRAFT HAVEN 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 DRAFT HAVEN 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.