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

HAVENFERN LIMITED

5 FOUNDATION PARK, ROXBOROUGH WAY, MAIDENHEAD, SL6 3UD,
Company Registration Number
01768607
Private Limited Company
Active

Company Overview

About Havenfern Ltd
HAVENFERN LIMITED was founded on 1983-11-09 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Havenfern Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAVENFERN LIMITED
 
Legal Registered Office
5 FOUNDATION PARK
ROXBOROUGH WAY
MAIDENHEAD
SL6 3UD
Other companies in SL1
 
Filing Information
Company Number 01768607
Company ID Number 01768607
Date formed 1983-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVENFERN 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 HAVENFERN LIMITED

Current Directors
Officer Role Date Appointed
FLOYD SAMUEL EBERTS III
Company Secretary 2017-11-15
FLOYD SAMUEL EBERTS III
Director 2017-11-15
GLENN ANDREW EISENBERG
Director 2017-11-15
ROBERT PRINGLE
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN LEWIS
Company Secretary 2012-02-01 2017-11-15
RICHARD TIMOTHY BARFIELD
Director 2013-11-19 2017-11-15
OWEN DONALD LEWIS
Director 2016-09-01 2017-11-15
NICHOLAS JOHN THORNTON
Director 2006-07-19 2016-08-12
IAN ANDREW MCDONALD
Director 2012-01-31 2013-11-15
GLENN CORNELIS KERKHOF
Director 2006-11-23 2012-10-31
ROLAND WHEATLEY BOYD
Company Secretary 2006-07-19 2012-01-31
ROLAND WHEATLEY BOYD
Director 2006-07-19 2012-01-31
FRANK JASPER GARNHAM
Company Secretary 1997-02-28 2006-07-19
FRANK JASPER GARNHAM
Director 1991-07-26 2006-07-19
TIMOTHY CLAUDE GARNHAM
Director 1991-07-26 2006-07-19
SIMON PHILIP GARNHAM
Company Secretary 1991-07-26 1997-02-28
SIMON PHILIP GARNHAM
Director 1991-07-26 1997-02-28
PATRICIA AHERNE
Director 1991-07-26 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLOYD SAMUEL EBERTS III SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III ENDPOINT CLINICAL (UK) LIMITED Director 2017-11-15 CURRENT 2017-06-13 Active
FLOYD SAMUEL EBERTS III OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III OCKHAM EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III THEOREM CLINICAL RESEARCH LIMITED Director 2017-11-15 CURRENT 1989-04-19 Liquidation
FLOYD SAMUEL EBERTS III CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
FLOYD SAMUEL EBERTS III LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
FLOYD SAMUEL EBERTS III LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
FLOYD SAMUEL EBERTS III LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
FLOYD SAMUEL EBERTS III LABCORP NEON LTD. Director 2014-11-27 CURRENT 2014-11-27 Active
FLOYD SAMUEL EBERTS III MONOGRAM BIOSCIENCES UK LIMITED Director 2009-08-04 CURRENT 2008-01-02 Dissolved 2014-05-20
GLENN ANDREW EISENBERG SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
GLENN ANDREW EISENBERG INTEGRATED SAFE FOODS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL HOLDINGS LIMITED Director 2017-11-15 CURRENT 1996-01-12 Active
GLENN ANDREW EISENBERG OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
GLENN ANDREW EISENBERG OCKHAM EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 Active - Proposal to Strike off
GLENN ANDREW EISENBERG THEOREM CLINICAL RESEARCH LIMITED Director 2017-11-15 CURRENT 1989-04-19 Liquidation
GLENN ANDREW EISENBERG CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
GLENN ANDREW EISENBERG INTERNATIONAL FOOD NETWORK LTD Director 2016-12-31 CURRENT 1999-05-13 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
GLENN ANDREW EISENBERG LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
GLENN ANDREW EISENBERG CLEARSTONE HOLDINGS (INTERNATIONAL) LTD Director 2014-06-30 CURRENT 2011-05-04 Active
GLENN ANDREW EISENBERG LABCORP LIMITED Director 2014-06-16 CURRENT 1996-05-20 Active - Proposal to Strike off
ROBERT PRINGLE CHILTERN INTERNATIONAL LIMITED Director 2018-07-16 CURRENT 1982-05-19 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
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-11Termination of appointment of Sandra Danett Van Der Vaart on 2023-06-30
2023-07-06DIRECTOR APPOINTED DAVID COOPER
2023-07-04DIRECTOR APPOINTED JILL MCCONNELL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 017686070010
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 017686070011
2023-07-03DIRECTOR APPOINTED AMEDEO DE RISI
2023-06-30APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW EISENBERG
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SADRA DANETT VAN DER VAART
2023-06-22Notification of Fortrea Uk Holdings Limited as a person with significant control on 2023-06-15
2023-06-22CESSATION OF LABCORP INTERNATIONAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-08-05PSC05Change of details for Chiltern International Group Limited as a person with significant control on 2021-04-27
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-05PSC07CESSATION OF LABCORP UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05PSC07CESSATION OF LABCORP UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-08PSC02Notification of Labcorp Uk Holdings Limited as a person with significant control on 2018-12-28
2019-08-06AP01DIRECTOR APPOINTED SADRA DANETT VAN DER VAART
2019-07-03AP03Appointment of Sandra Danett Van Der Vaart as company secretary on 2019-06-24
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III
2019-05-08TM02Termination of appointment of Floyd Samuel Eberts Iii on 2019-02-15
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 171 Bath Road Slough Berkshire SL1 4AA
2018-08-02AP01DIRECTOR APPOINTED MR ROBERT PRINGLE
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-11AP01DIRECTOR APPOINTED GLENN ANDREW EISENBERG
2017-12-18TM02Termination of appointment of Owen Lewis on 2017-11-15
2017-12-18AP03Appointment of Floyd Samuel Eberts Iii as company secretary on 2017-11-15
2017-12-18AP01DIRECTOR APPOINTED FLOYD SAMUEL EBERTS III
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070008
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070009
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED OWEN DONALD LEWIS
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON
2015-12-22RES01ADOPT ARTICLES 19/11/2015
2015-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017686070009
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070005
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070004
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070006
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017686070007
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0127/07/15 FULL LIST
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017686070008
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017686070007
2014-10-17AA01CURRSHO FROM 30/03/2015 TO 31/12/2014
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0127/07/14 FULL LIST
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017686070006
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017686070005
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017686070004
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-26AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD
2013-08-17AR0127/07/13 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KERKHOF
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-10AR0127/07/12 FULL LIST
2012-08-03RES01ALTER ARTICLES 13/07/2012
2012-08-03RES13COMPANY BUSINESS 13/07/2012
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-22AP01DIRECTOR APPOINTED IAN ANDREW MCDONALD
2012-02-07AP03SECRETARY APPOINTED OWEN LEWIS
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROLAND BOYD
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BOYD
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-11AR0127/07/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0127/07/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CORNELIS KERKHOF / 03/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-04363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNTON / 17/04/2008
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07
2006-08-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-26363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: KYNANCE MANOR ROAD PENN BUCKS HP10 8JB
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-07363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-30363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-18363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
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 HAVENFERN 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 HAVENFERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Satisfied HAYFIN SERVICES LLP
2015-08-13 Satisfied HAYFIN SERVICES LLP
2015-02-20 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-12 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-01-03 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2013-12-19 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
PLEDGE IN REM RIGHT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUTATED THERE 2012-08-10 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
GROUP DEBENTURE 2012-07-16 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
DEBENTURE 2006-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 HAVENFERN LIMITED

Intangible Assets
Patents
We have not found any records of HAVENFERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVENFERN LIMITED
Trademarks
We have not found any records of HAVENFERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVENFERN 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 HAVENFERN 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 HAVENFERN 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 HAVENFERN 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 HAVENFERN 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.