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

HABOKI LIMITED

C/O BRIDGE WIND, UNIT 2A, CENTURY MEWS 100A CHURCH ROAD, TIPTREE, COLCHESTER, ESSEX, CO5 0AB,
Company Registration Number
04315405
Private Limited Company
Active

Company Overview

About Haboki Ltd
HABOKI LIMITED was founded on 2001-11-01 and has its registered office in Colchester. The organisation's status is listed as "Active". Haboki Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HABOKI LIMITED
 
Legal Registered Office
C/O BRIDGE WIND, UNIT 2A, CENTURY MEWS 100A CHURCH ROAD
TIPTREE
COLCHESTER
ESSEX
CO5 0AB
Other companies in TR1
 
Previous Names
ECOGEN LIMITED22/10/2018
Filing Information
Company Number 04315405
Company ID Number 04315405
Date formed 2001-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABOKI 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.
Companies with same name HABOKI LIMITED
The following companies were found which have the same name as HABOKI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Haboki Oy Active Company formed on the 1988-01-13

Company Officers of HABOKI LIMITED

Current Directors
Officer Role Date Appointed
LOUISE HEATHER JANE HAMILTON
Company Secretary 2003-11-07
CLAIRE JUDITH BICKNELL KIRBY
Company Secretary 2014-06-26
CHARLES DUNCAN BOUGHTON
Director 2006-05-26
AUSTEN PAUL HAMILTON
Director 2001-12-10
TIMOTHY JOHN KIRBY
Director 2001-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN READ
Director 2009-02-26 2016-03-25
AUSTEN PAUL HAMILTON
Company Secretary 2001-12-10 2003-11-07
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-11-01 2001-12-10
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-11-01 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN BOUGHTON FENLAND GREEN ENERGY LTD Director 2010-05-21 CURRENT 2010-05-21 Active
CHARLES DUNCAN BOUGHTON MARCH CFC LIMITED Director 2001-07-24 CURRENT 2001-06-26 Active
CHARLES DUNCAN BOUGHTON FENPOWER LIMITED Director 2000-01-25 CURRENT 1999-10-04 Active
CHARLES DUNCAN BOUGHTON RANSONMOOR FARM LIMITED Director 1992-05-25 CURRENT 1970-10-27 Active
AUSTEN PAUL HAMILTON ARUAL LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
AUSTEN PAUL HAMILTON BRIDGE WIND MANAGEMENT SERVICES LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
TIMOTHY JOHN KIRBY BRIDGE WIND MANAGEMENT SERVICES LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
TIMOTHY JOHN KIRBY BOARDINGHOUSE WINDFARM LIMITED Director 2011-10-21 CURRENT 2011-10-21 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
2023-03-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-06-27SH19Statement of capital on 2022-06-27 GBP 84.20
2022-06-27SH20Statement by Directors
2022-06-27CAP-SSSolvency Statement dated 17/06/22
2022-06-27RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 17/06/2022
2022-03-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-15AP04Appointment of Bridge Wind Management Services Limited as company secretary on 2021-04-29
2021-11-15TM02Termination of appointment of Louise Heather Jane Hamilton on 2021-04-29
2021-04-29AP01DIRECTOR APPOINTED MRS LOUISE HAMILTON
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 14 High Cross Truro Cornwall TR1 2AJ
2021-02-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-02-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-11-01 GBP 84.20
2019-11-21SH03Purchase of own shares
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-05PSC07CESSATION OF AUSTEN PAUL HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN PAUL HAMILTON
2019-02-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-22RES15CHANGE OF COMPANY NAME 22/10/18
2018-05-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-04-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE HEATHER JANE HAMILTON on 2017-01-10
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN PAUL HAMILTON / 10/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN PAUL HAMILTON / 10/01/2017
2016-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE JUDITH BICKNELL KIRBY on 2016-11-01
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 96.87
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18CH01Director's details changed for Mr Austen Paul Hamilton on 2016-04-05
2016-04-18CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE HEATHER JANE HAMILTON on 2016-04-05
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN READ
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 96.87
2015-11-24AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-15SH03Purchase of own shares
2015-08-06RES09Resolution of authority to purchase a number of shares
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043154050007
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 103.53
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-03AP03Appointment of Mrs Claire Judith Bicknell Kirby as company secretary
2014-04-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043154050006
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 103.53
2013-11-07AR0101/11/13 FULL LIST
2013-06-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-13AR0101/11/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN READ / 04/01/2012
2012-03-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-16AR0101/11/11 FULL LIST
2011-03-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-14SH1914/01/11 STATEMENT OF CAPITAL GBP 103.53
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-11SH20STATEMENT BY DIRECTORS
2011-01-11CAP-SSSOLVENCY STATEMENT DATED 22/12/10
2011-01-11RES13REDUCE SHARE PREM A/C 22/12/2010
2011-01-11RES06REDUCE ISSUED CAPITAL 22/12/2010
2011-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-08AR0101/11/10 FULL LIST
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-04AR0101/11/09 FULL LIST
2009-11-2788(2)AD 26/02/09 GBP SI 1765@0.01=17.65 GBP IC 100/117.65
2009-10-02RES01ADOPT MEM AND ARTS 19/08/2009
2009-10-02RES12VARYING SHARE RIGHTS AND NAMES
2009-03-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-06288aDIRECTOR APPOINTED STEPHEN JOHN READ
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM MEADOWMIST, CHURCH HILL CHACEWATER TRURO CORNWALL TR4 8PZ
2009-01-14169GBP IC 140/100 18/11/08 GBP SR 40@1=40
2009-01-05SASHARE AGREEMENT OTC
2009-01-05122S-DIV
2009-01-05RES13SUBDIVISION 21/11/2008
2009-01-05RES01ADOPT MEM AND ARTS 21/11/2008
2009-01-0588(2)AD 21/11/08 GBP SI 4000@0.01=40 GBP IC 100/140
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-10-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: TRELAWNEY HOUSE, 30 FORE STREET CHACEWATER TRURO CORNWALL TR4 8PT
2006-11-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-30225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-30288aNEW DIRECTOR APPOINTED
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17288bSECRETARY RESIGNED
2003-11-17363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-15363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-01-16CERTNMCOMPANY NAME CHANGED MINUTE BLOCK LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

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 HABOKI 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 HABOKI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding SANTANDER UK PLC
2014-03-04 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-12-22 Satisfied VENTUS VCT PLC
DEBENTURE 2008-04-24 Satisfied TRIODOS BANK NV, UK BRANCH
LEGAL CHARGE OVER SHARES 2006-04-04 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
MEZZANINE CHARGE OVER SHARES 2006-04-04 Satisfied VENTUS VCT PLC (THE MEZZANINE TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HABOKI LIMITED

Intangible Assets
Patents
We have not found any records of HABOKI LIMITED registering or being granted any patents
Domain Names

HABOKI LIMITED owns 1 domain names.

ecogen.co.uk  

Trademarks
We have not found any records of HABOKI LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BRIDGE WIND MANAGEMENT SERVICES LIMITED 2014-04-08 Outstanding

We have found 1 mortgage charges which are owed to HABOKI LIMITED

Income
Government Income

Government spend with HABOKI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2014-10-30 GBP £2,080 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2014-07-31 GBP £2,100 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2014-01-09 GBP £174 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2013-10-17 GBP £1,800 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2013-08-22 GBP £1,950 Grounds : R & M : Day to Day : Routine
Preston City Council 2013-07-17 GBP £1,403 CAPITAL EXPENDITURE
Preston City Council 2013-07-17 GBP £1,650 CAPITAL EXPENDITURE
Preston City Council 2013-07-17 GBP £1,461 CAPITAL EXPENDITURE
Preston City Council 2013-07-17 GBP £1,449 CAPITAL EXPENDITURE
Pendle Borough Council 2013-02-07 GBP £205 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-10-04 GBP £1,800 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-08-09 GBP £0 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-07-26 GBP £1,875 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2012-04-19 GBP £775 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2011-09-22 GBP £1,800 Grounds : R & M : Day to Day : Routine
Pendle Borough Council 2011-07-14 GBP £1,950 Grounds : R & M : Day to Day : Routine

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HABOKI 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 HABOKI 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 HABOKI 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.