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

HASWELL HOLDINGS LIMITED

THE OLD DAIRY, CHART LANE, BRASTED, KENT, TN16 1LP,
Company Registration Number
04317487
Private Limited Company
Active

Company Overview

About Haswell Holdings Ltd
HASWELL HOLDINGS LIMITED was founded on 2001-11-06 and has its registered office in Brasted. The organisation's status is listed as "Active". Haswell Holdings Limited is a Private Limited Company registered in 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
HASWELL HOLDINGS LIMITED
 
Legal Registered Office
THE OLD DAIRY
CHART LANE
BRASTED
KENT
TN16 1LP
Other companies in TN16
 
Previous Names
BERWICK HOLDINGS LIMITED21/01/2021
Filing Information
Company Number 04317487
Company ID Number 04317487
Date formed 2001-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795268574  
Last Datalog update: 2024-01-08 16:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASWELL HOLDINGS 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 HASWELL HOLDINGS LIMITED
The following companies were found which have the same name as HASWELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Haswell Holdings (USA), Inc. 1300 Horizon Drive, Suite 106 Chalfont PA 18914 Active Company formed on the 2011-10-08
HASWELL HOLDINGS PTY LTD Active Company formed on the 2010-08-25
Haswell Holdings Corp Fredericton New Brunswick Active Company formed on the 2007-10-10
HASWELL HOLDINGS NE LIMITED Swallow House Parsons Road Washington NE37 1EZ Active Company formed on the 2023-03-01

Company Officers of HASWELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RICHARDSON
Company Secretary 2012-08-14
DEBORAH ANNE RICHARDSON
Director 2001-11-06
JEREMY ANDREW RICHARDSON
Director 2001-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE NUNES-CARVALHO
Company Secretary 2008-09-26 2012-08-14
ALAN KEITH ROUZEL
Company Secretary 2007-09-19 2008-09-26
DEBORAH ANNE RICHARDSON
Company Secretary 2001-11-06 2007-09-19
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-11-06 2001-11-06
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-11-06 2001-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ANDREW RICHARDSON CEDRUS HILL LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON BERWICK HILL (LEWES) LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JEREMY ANDREW RICHARDSON HASWELL PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JEREMY ANDREW RICHARDSON SANDY LANE HOLDINGS (HORLEY) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
JEREMY ANDREW RICHARDSON MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (ST LEONARDS) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL (TW) RESIDENTIAL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (SURREY) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (TW) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (HORLEY) LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
JEREMY ANDREW RICHARDSON RANDALLS ROAD LAND LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
JEREMY ANDREW RICHARDSON WEYBRIDGE PROPERTY SERVICES (QR) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JEREMY ANDREW RICHARDSON SANDY LANE PROPERTY SERVICES LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-12-13
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES [LEWES] LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (LEATHERHEAD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
JEREMY ANDREW RICHARDSON ESIGN LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-11-22
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (SOUTHERN) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-02-01
JEREMY ANDREW RICHARDSON MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
JEREMY ANDREW RICHARDSON BERWICK HILL (EASTBOURNE) LIMITED Director 2007-06-06 CURRENT 2007-03-13 Dissolved 2017-10-20
JEREMY ANDREW RICHARDSON BERWICK HILL (ADDISCOMBE GROVE) LIMITED Director 2007-01-19 CURRENT 2006-12-18 Liquidation
JEREMY ANDREW RICHARDSON BERWICK HILL (ASHFORD) LIMITED Director 2006-11-07 CURRENT 2006-09-05 Dissolved 2015-09-08
JEREMY ANDREW RICHARDSON RUTONE LIMITED Director 2004-11-17 CURRENT 2004-07-15 Dissolved 2014-01-28
JEREMY ANDREW RICHARDSON BERWICK HILL (LEASAM HEIGHTS) LIMITED Director 2003-10-22 CURRENT 2003-10-22 Dissolved 2016-08-02
JEREMY ANDREW RICHARDSON BERWICK HILL (MAIDENHEAD) LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-13
JEREMY ANDREW RICHARDSON MOLLY MILLARS CLOSE (WOKINGHAM) LIMITED Director 2003-04-09 CURRENT 2003-03-14 Dissolved 2016-08-02
JEREMY ANDREW RICHARDSON BERWICK HILL PROPERTIES LIMITED Director 2002-06-05 CURRENT 2002-02-25 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
2023-12-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043174870004
2021-01-21RES15CHANGE OF COMPANY NAME 21/01/21
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14SH0125/09/17 STATEMENT OF CAPITAL GBP 214.00
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 212
2017-09-22SH0101/05/17 STATEMENT OF CAPITAL GBP 212
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 210
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 210
2015-12-04AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 210
2014-11-18AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 210
2013-12-10AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-13AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-09-20AP03Appointment of Jeremy Richardson as company secretary
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE NUNES-CARVALHO
2011-11-09AR0106/11/11 ANNUAL RETURN FULL LIST
2011-10-11DISS40Compulsory strike-off action has been discontinued
2011-10-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-11-08AR0106/11/10 ANNUAL RETURN FULL LIST
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-01-20AA30/09/08 TOTAL EXEMPTION FULL
2009-11-18AR0106/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE RICHARDSON / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE NUNES-CARVALHO / 28/04/2009
2008-11-21363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2008-09-26288aSECRETARY APPOINTED MRS LORRAINE NUNES-CARVALHO
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY ALAN ROUZEL
2008-02-06363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-02225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 11 BRUTON PLACE LONDON W1J 6LT
2004-05-1888(2)RAD 30/07/03--------- £ SI 100@1
2004-02-2088(2)RAD 30/07/03--------- £ SI 100@1
2004-01-2188(2)RAD 30/07/03--------- £ SI 100@1
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 3 ROMNEY WAY TONBRIDGE KENT TN10 4PG
2003-07-25225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-07-0288(2)RAD 03/06/02--------- £ SI 109@1=109 £ IC 1/110
2002-04-05ELRESS369(4) SHT NOTICE MEET 06/01/02
2002-04-05ELRESS80A AUTH TO ALLOT SEC 06/01/02
2001-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-19288bSECRETARY RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288bDIRECTOR RESIGNED
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HASWELL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against HASWELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2005-03-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER SHARES 2004-11-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HASWELL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HASWELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASWELL HOLDINGS LIMITED
Trademarks
We have not found any records of HASWELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASWELL HOLDINGS 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 (68100 - Buying and selling of own real estate) as HASWELL HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HASWELL HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERWICK HOLDINGS LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASWELL HOLDINGS 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 HASWELL HOLDINGS 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.