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

JOHN E.HAITH LIMITED

THE BIRD FOOD CENTRE BOLINGBROKE ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0WA,
Company Registration Number
00698173
Private Limited Company
Active

Company Overview

About John E.haith Ltd
JOHN E.HAITH LIMITED was founded on 1961-07-13 and has its registered office in Louth. The organisation's status is listed as "Active". John E.haith Limited is a Private Limited Company registered in UNITED KINGDOM 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
JOHN E.HAITH LIMITED
 
Legal Registered Office
THE BIRD FOOD CENTRE BOLINGBROKE ROAD
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0WA
Other companies in DN37
 
Filing Information
Company Number 00698173
Company ID Number 00698173
Date formed 1961-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN E.HAITH 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 JOHN E.HAITH LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LEA HAITH
Company Secretary 2000-04-04
DAVID JOHN HAITH
Director 1991-07-12
RACHAEL LEA HAITH
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HARRY KING
Director 2000-04-07 2009-09-11
RAYMOND ALBERT HAITH
Company Secretary 1991-07-12 2000-04-04
EVELYN MARGARET HAITH
Director 1991-07-12 2000-04-04
RAYMOND ALBERT HAITH
Director 1991-07-12 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL LEA HAITH JEH HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2008-11-20 Active
RACHAEL LEA HAITH BIRD FOOD RECIPES LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Active
DAVID JOHN HAITH JEH HOLDINGS LIMITED Director 2008-12-18 CURRENT 2008-11-20 Active
DAVID JOHN HAITH BIRD FOOD RECIPES LIMITED Director 2004-06-03 CURRENT 2004-06-03 Active
RACHAEL LEA HAITH SJS REALISATIONS LIMITED Director 2016-02-12 CURRENT 2003-06-05 Active
RACHAEL LEA HAITH JEH HOLDINGS LIMITED Director 2010-03-30 CURRENT 2008-11-20 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
2023-10-05Change of details for J E H Holdings Limited as a person with significant control on 2023-04-12
2023-10-05PSC05Change of details for J E H Holdings Limited as a person with significant control on 2023-04-12
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Genesis Way Europarc Grimsby N E Lincolnshire DN37 9TU
2023-04-12Director's details changed for Mr Simon Harry King on 2023-03-27
2023-04-12Director's details changed for Mrs Rachael Lea Haith on 2023-03-27
2023-04-12Director's details changed for Mr David John Haith on 2023-03-27
2023-04-12CH01Director's details changed for Mr Simon Harry King on 2023-03-27
2023-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/23 FROM Genesis Way Europarc Grimsby N E Lincolnshire DN37 9TU
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006981730010
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-02-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006981730009
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006981730010
2020-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HAITH
2020-12-14AP01DIRECTOR APPOINTED MR SIMON HARRY KING
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 1020
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1020
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1020
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006981730009
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1020
2015-09-14AR0112/07/15 ANNUAL RETURN FULL LIST
2015-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006981730008
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006981730007
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1020
2014-07-24AR0112/07/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0112/07/13 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0112/07/12 ANNUAL RETURN FULL LIST
2011-08-15AR0112/07/11 ANNUAL RETURN FULL LIST
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-28AR0131/03/11 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-21AR0112/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LEA HAITH / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HAITH / 12/07/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL LEA HAITH / 12/07/2010
2010-06-04AP01DIRECTOR APPOINTED RACHAEL LEA HAITH
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KING
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-01225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-01-14RES13SALE BY THE COMPANY REPRESENTING DIVISIONS OF THE COMPANY 07/01/2009
2009-01-14RES13EMPOWERED DIRECTORS AND SECRETARIES EMPOWERED TO EXECUTE AND DELIVER ON BEHALF OF THE COMPANY 07/01/2009
2008-11-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HAITH / 12/08/2008
2008-08-20288cSECRETARY'S CHANGE OF PARTICULARS / RACHAEL HAITH / 12/08/2008
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM GENESIS WAY EUROPARC GRIMSBY N E LINCOLNSHIRE DN37 9TU UNITED KINGDOM
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HAITH / 01/07/2008
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / RACHAEL HAITH / 01/07/2008
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 65 PARK STREET CLEETHORPES N E LINCOLNSHIRE DN35 7NF
2008-06-03AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 65 PARK ST CLEETHORPES
2007-08-08363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-02363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-17363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-10363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 12/07/02; NO CHANGE OF MEMBERS
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-13363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-28ORES12VARYING SHARE RIGHTS AND NAMES 08/12/00
2000-12-2888(2)RAD 08/12/00--------- £ SI 975@1=975 £ IC 45/1020
2000-07-28363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-20SRES01ADOPT ARTICLES 31/03/00
2000-07-20123NC INC ALREADY ADJUSTED 31/03/00
2000-07-20ORES04£ NC 100/1000000
2000-07-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00
2000-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14169£ IC 100/45 04/04/00 £ SR 55@1=55
2000-04-11288bDIRECTOR RESIGNED
2000-04-11SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/04/00
2000-04-11288aNEW SECRETARY APPOINTED
2000-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals

10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10920 - Manufacture of prepared pet foods

46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds


Licences & Regulatory approval
We could not find any licences issued to JOHN E.HAITH 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 JOHN E.HAITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-17 Outstanding HANDELSBANKEN FINANS AB (PUBL)
2015-07-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-07-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
ALL ASSETS DEBENTURE 2008-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
& GENERAL CHARGES MORTGAGE 1964-06-23 Outstanding NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN E.HAITH LIMITED

Intangible Assets
Patents
We have not found any records of JOHN E.HAITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN E.HAITH LIMITED
Trademarks
We have not found any records of JOHN E.HAITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN E.HAITH 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 (10910 - Manufacture of prepared feeds for farm animals) as JOHN E.HAITH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN E.HAITH 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 JOHN E.HAITH 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 JOHN E.HAITH 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.