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

HAINES WATTS LIMITED

11A PARK HOUSE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RS,
Company Registration Number
02195982
Private Limited Company
Active

Company Overview

About Haines Watts Ltd
HAINES WATTS LIMITED was founded on 1987-11-19 and has its registered office in Abingdon. The organisation's status is listed as "Active". Haines Watts 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
HAINES WATTS LIMITED
 
Legal Registered Office
11A PARK HOUSE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RS
Other companies in OX14
 
Filing Information
Company Number 02195982
Company ID Number 02195982
Date formed 1987-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 16:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAINES WATTS 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 HAINES WATTS LIMITED
The following companies were found which have the same name as HAINES WATTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAINES WATTS WOKINGHAM LLP WALLIS HOUSE 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU Active Company formed on the 2013-03-15
HAINES WATTS ACCOUNTANTS (BRISTOL) LIMITED Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL Active Company formed on the 2006-11-06
HAINES WATTS SOUTHAMPTON LIMITED 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL Active - Proposal to Strike off Company formed on the 2005-08-01
HAINES WATTS (COLCHESTER) LIMITED TOWN WALL HOUSE BALKERNE HILL COLCHESTER CO3 3AD Active Company formed on the 2003-04-07
HAINES WATTS (EAST MIDLANDS) LIMITED 10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP Active Company formed on the 2004-02-24
HAINES WATTS LANCASHIRE LLP 3RD FLOOR, NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN Active Company formed on the 2009-06-12
HAINES WATTS (M3) LIMITED 30 CAMP ROAD FARNBOROUGH FARNBOROUGH HAMPSHIRE GU14 6EW Dissolved Company formed on the 1996-03-12
HAINES WATTS (NORTHERN IRELAND) LIMITED 26 CROSS STREET ENNISKILLEN COUNTY FERMANAGH BT74 7DX Active - Proposal to Strike off Company formed on the 2012-01-17
HAINES WATTS (SOUTH WALES) LIMITED 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Active Company formed on the 2010-05-07
HAINES WATTS ACCOUNTANTS LIMITED New Derwent House 69-73 Theobalds Road London WC1X 8TA Active - Proposal to Strike off Company formed on the 2004-01-19
HAINES WATTS AUDIT (LONDON) LIMITED New Derwent House 69-73 Theobalds Road London WC1X 8TA Active - Proposal to Strike off Company formed on the 2004-01-19
HAINES WATTS BEDFORD LIMITED FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN Active Company formed on the 2013-07-29
HAINES WATTS (WESTERN) LIMITED BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL BS1 6HL Active Company formed on the 2006-09-27
HAINES WATTS BUSINESS SERVICES LLP 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH Dissolved Company formed on the 2013-07-24
HAINES WATTS CONSULTANTS (LONDON) LIMITED New Derwent House 69-73 Theobalds Road London WC1X 8TA Active - Proposal to Strike off Company formed on the 2004-01-19
HAINES WATTS CONSULTING LIMITED 3 Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP Active Company formed on the 2013-06-05
HAINES WATTS CROYDON 2012 LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 2012-05-29
HAINES WATTS CROYDON LLP JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Dissolved Company formed on the 2011-12-02
HAINES WATTS EXETER LLP 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG Active Company formed on the 2009-06-11
HAINES WATTS GATWICK 2011 LIMITED 2ND FLOOR ARGYLL HOUSE 23 BROOK STREET KINGSTON SURREY KT1 2BN Dissolved Company formed on the 2011-06-21

Company Officers of HAINES WATTS LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILLIAM SMITH
Company Secretary 2000-02-21
ANDREW MICHAEL BODKIN
Director 2010-04-30
DONNA MARIE BULMER
Director 2018-05-01
MICHAEL DAVIDSON
Director 2008-04-30
DARREN JOHN HOLDWAY
Director 2008-04-30
CHRISTOPHER LUKE TIMMS
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN MINIFIE
Director 2000-02-21 2018-05-01
RODNEY HILL STYLE
Director 2006-04-28 2018-05-01
GEOFFREY CHARLES FAIRCLOUGH
Director 2012-05-09 2013-05-28
DAVID MARK FORT
Director 2008-04-30 2012-05-09
GEOFFREY CHARLES FAIRCLOUGH
Director 1992-11-01 2010-04-30
CHRISTOPHER GEORGE DEDMAN
Director 2004-05-06 2008-04-30
NIGEL STUART WILLIAMS
Director 2004-05-06 2008-04-30
PETER CYRIL ROBERT LEWIS
Director 1992-11-01 2006-03-31
GENE MELVIN LAUGHTON
Director 1992-07-18 2004-03-31
STEPHEN JOHN LIGHTLEY
Director 2000-02-21 2003-06-24
GEOFFREY CHARLES FAIRCLOUGH
Company Secretary 1992-11-01 2000-02-21
COLIN MALCOLM FLETCHER
Director 1992-11-01 2000-02-21
SEAN LEIGHTON VERITY
Director 1999-03-01 2000-02-21
PHILIP JOHN EMERTON
Company Secretary 1992-07-18 1992-11-01
PHILIP JOHN EMERTON
Director 1992-07-18 1992-11-01
LESLIE MARTIN PRATER
Director 1992-07-18 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM SMITH HW INTERNATIONAL LIMITED Company Secretary 2003-11-20 CURRENT 1996-07-31 Dissolved 2013-12-31
DEREK WILLIAM SMITH HAINES WATTS SALES AND MARKETING LIMITED Company Secretary 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-31
DEREK WILLIAM SMITH HW FINANCE LIMITED Company Secretary 1999-06-30 CURRENT 1997-06-30 Dissolved 2013-12-31
DEREK WILLIAM SMITH HW GROUP SERVICES LIMITED Company Secretary 1997-10-06 CURRENT 1968-05-30 Active
ANDREW MICHAEL BODKIN THE COMPANY CENTRE LIMITED Director 2017-06-05 CURRENT 2000-01-25 Active
ANDREW MICHAEL BODKIN DSBP ESSEX LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBP SLOUGH (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Liquidation
ANDREW MICHAEL BODKIN DSBP LONDON (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBPH KINGSTON LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ANDREW MICHAEL BODKIN DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ANDREW MICHAEL BODKIN CROM A BOO LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ANDREW MICHAEL BODKIN DSBP SERPS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
ANDREW MICHAEL BODKIN DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
ANDREW MICHAEL BODKIN DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
ANDREW MICHAEL BODKIN HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2018-06-22
ANDREW MICHAEL BODKIN DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
ANDREW MICHAEL BODKIN HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
ANDREW MICHAEL BODKIN HW WIMBLEDON LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2010 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN WARLEY & WARLEY COMPANY SECRETARIAL LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
DONNA MARIE BULMER STREETWISE YOUNG PEOPLES PROJECT Director 2011-05-09 CURRENT 1996-09-02 Active
MICHAEL DAVIDSON HW GROUP SERVICES LIMITED Director 2018-05-01 CURRENT 1968-05-30 Active
MICHAEL DAVIDSON DSBP SLOUGH (2016) LIMITED Director 2017-10-01 CURRENT 2016-10-03 Liquidation
MICHAEL DAVIDSON DSBP LONDON (2016) LIMITED Director 2017-09-25 CURRENT 2016-10-03 Active
MICHAEL DAVIDSON DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL DAVIDSON OVER LAND AND SEA (LEICESTER) LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MICHAEL DAVIDSON DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
MICHAEL DAVIDSON HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
MICHAEL DAVIDSON DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MICHAEL DAVIDSON DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
MICHAEL DAVIDSON HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
MICHAEL DAVIDSON HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
MICHAEL DAVIDSON HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
MICHAEL DAVIDSON HW LEE TECHNOLOGY LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2013-12-10
MICHAEL DAVIDSON HW TECHNOLOGY (M25) LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2014-03-11
MICHAEL DAVIDSON HORNCHURCH TAX LIMITED Director 2009-09-01 CURRENT 1998-03-23 Dissolved 2014-07-15
MICHAEL DAVIDSON HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL DAVIDSON HALPERNS TAX LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2014-06-03
DARREN JOHN HOLDWAY LONG HELD EDGE LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DARREN JOHN HOLDWAY HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
DARREN JOHN HOLDWAY DSBP WORCESTER HOLDINGS LIMITED Director 2010-09-01 CURRENT 2003-01-15 Liquidation
DARREN JOHN HOLDWAY P A HILL FASTENERS LIMITED Director 2007-02-19 CURRENT 1996-10-24 Dissolved 2015-02-14
DARREN JOHN HOLDWAY DHB INVESTMENTS LTD Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-08-04
CHRISTOPHER LUKE TIMMS ABC PETERBOROUGH LIMITED Director 2018-01-01 CURRENT 2008-09-24 Active - Proposal to Strike off
CHRISTOPHER LUKE TIMMS 1 BROOKLANDS COURT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
CHRISTOPHER LUKE TIMMS ABC PETERBOROUGH CITY LIMITED Director 2017-03-02 CURRENT 2004-07-21 Liquidation
CHRISTOPHER LUKE TIMMS MANOR FARM BARNS (COLMWORTH) LIMITED Director 2016-08-01 CURRENT 2012-11-07 Active
CHRISTOPHER LUKE TIMMS SV EVENTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
CHRISTOPHER LUKE TIMMS ABC FML LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
CHRISTOPHER LUKE TIMMS SIRA LAND & PROPERTY LIMITED Director 2016-01-15 CURRENT 2016-01-15 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE BULMER
2024-03-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUCEY
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BODKIN
2023-11-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDSON
2023-08-31DIRECTOR APPOINTED MR BEN LOVEDAY
2023-08-31DIRECTOR APPOINTED MR MATTHEW BRACHER
2023-07-27CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-05-25CH01Director's details changed for Mr Michael Davidson on 2022-05-25
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HOLDWAY
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR STEPHEN LUCEY
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUKE TIMMS
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-05-02AP01DIRECTOR APPOINTED MS DONNA MARIE BULMER
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY STYLE
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19CH01Director's details changed for Mr Rodney Hill Style on 2016-09-19
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 720
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LUKE TIMMS
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 720
2015-08-04AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 720
2014-07-22AR0118/07/14 ANNUAL RETURN FULL LIST
2013-11-20RES13ADOPTION OF BYE-LAWS 05/11/2013
2013-11-20RES01ADOPT ARTICLES 20/11/13
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0118/07/13 ANNUAL RETURN FULL LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0118/07/12 ANNUAL RETURN FULL LIST
2012-07-10SH0110/07/12 STATEMENT OF CAPITAL GBP 720
2012-05-24SH0118/04/12 STATEMENT OF CAPITAL GBP 700
2012-05-15AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES FAIRCLOUGH
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORT
2012-04-19SH0109/03/12 STATEMENT OF CAPITAL GBP 680
2012-04-18SH0109/03/12 STATEMENT OF CAPITAL GBP 670
2012-04-17SH0106/10/11 STATEMENT OF CAPITAL GBP 630
2011-11-25RES01ADOPT ARTICLES 21/11/2011
2011-11-25RES01ALTER ARTICLES 12/09/2011
2011-11-24AA31/03/11 TOTAL EXEMPTION FULL
2011-08-10AR0118/07/11 FULL LIST
2011-07-05SH0112/04/11 STATEMENT OF CAPITAL GBP 630
2011-06-24SH0102/02/11 STATEMENT OF CAPITAL GBP 600
2011-02-11SH0102/02/11 STATEMENT OF CAPITAL GBP 600
2011-01-17SH0107/10/10 STATEMENT OF CAPITAL GBP 570
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21AR0118/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOLDWAY / 01/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM SMITH / 01/07/2010
2010-07-06SH0114/06/10 STATEMENT OF CAPITAL GBP 550
2010-05-07AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BODKIN
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010
2009-11-03SH0102/10/09 STATEMENT OF CAPITAL GBP 540
2009-10-28AA31/03/09 TOTAL EXEMPTION FULL
2009-07-30363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-1988(2)AD 14/05/09-14/05/09 GBP SI 30@1=30 GBP IC 450/480
2009-03-21RES01ADOPT ARTICLES 05/02/2009
2009-02-18MEM/ARTSARTICLES OF ASSOCIATION
2009-02-1888(2)AD 05/02/09 GBP SI 10@1=10 GBP IC 440/450
2008-11-1888(2)AD 13/11/08 GBP SI 20@1=20 GBP IC 420/440
2008-07-31363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION FULL
2008-06-09RES13COMPANY BUSINESS BYE LAWS 31/03/2008
2008-06-09RES01ADOPT ARTICLES 31/03/2008
2008-05-27288aDIRECTOR APPOINTED MR DAVID MARK FORT
2008-05-27288aDIRECTOR APPOINTED MR DARREN JOHN HOLDWAY
2008-05-23288aDIRECTOR APPOINTED MR MICHAEL DAVIDSON
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WILLIAMS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DEDMAN
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363sRETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06MEM/ARTSARTICLES OF ASSOCIATION
2007-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363sRETURN MADE UP TO 18/07/06; CHANGE OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-03-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 18/07/04; CHANGE OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE SL1 4XP
2004-05-12RES12VARYING SHARE RIGHTS AND NAMES
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14122£ IC 421/420 31/03/04 £ SR 1@1=1
2004-04-07288bDIRECTOR RESIGNED
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-08-06288bDIRECTOR RESIGNED
2003-04-08CERTNMCOMPANY NAME CHANGED BKR HAINES WATTS LIMITED CERTIFICATE ISSUED ON 08/04/03
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 HAINES WATTS LIMITED

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

HAINES WATTS LIMITED owns 2 domain names.

hwm3.co.uk   hwforensic.co.uk  

Trademarks
We have not found any records of HAINES WATTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAINES WATTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-03-15 GBP £5,040 Professional Fees
Solihull Metropolitan Borough Council 2013-02-05 GBP £3,360 Professional Fees
Crawley Borough Council 2012-08-01 GBP £1,488
Solihull Metropolitan Borough Council 2012-03-29 GBP £7,980 Professional Fees
Solihull Metropolitan Borough Council 2012-03-06 GBP £3,360 Professional Fees
Crawley Borough Council 2012-03-01 GBP £2,040
Crawley Borough Council 2011-12-01 GBP £1,044
Crawley Borough Council 2011-12-01 GBP £1,044
Crawley Borough Council 2011-08-01 GBP £3,132
Solihull Metropolitan Borough Council 2011-04-04 GBP £4,200 Professional Fees
Crawley Borough Council 2011-04-01 GBP £2,610
Solihull Metropolitan Borough Council 2011-03-09 GBP £3,360 Professional Fees
Solihull Metropolitan Borough Council 2010-11-25 GBP £4,500 Professional Fees
Solihull Metropolitan Borough Council 2010-11-19 GBP £1,680 Professional Fees
Solihull Metropolitan Borough Council 2010-10-11 GBP £4,200 Professional Fees
Solihull Metropolitan Borough Council 2010-10-07 GBP £3,000 Professional Fees

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 HAINES WATTS 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 HAINES WATTS 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 HAINES WATTS 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.