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

HAVERING AGGREGATES LIMITED

ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
Company Registration Number
03427544
Private Limited Company
Active

Company Overview

About Havering Aggregates Ltd
HAVERING AGGREGATES LIMITED was founded on 1997-09-02 and has its registered office in Canterbury. The organisation's status is listed as "Active". Havering Aggregates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAVERING AGGREGATES LIMITED
 
Legal Registered Office
ROBERT BRETT HOUSE
ASHFORD ROAD
CANTERBURY
KENT
CT4 7PP
Other companies in EC1A
 
Filing Information
Company Number 03427544
Company ID Number 03427544
Date formed 1997-09-02
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 02/09/2015
Return next due 30/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 16:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVERING AGGREGATES 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 HAVERING AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILBERT
Company Secretary 2002-07-25
JOHN GILBERT
Director 2012-06-27
GREGOR JOHN MUTCH
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN REILLY DRURY
Director 1997-09-02 2014-09-11
JOHN STUART KEIGHLEY
Director 2009-03-01 2010-10-04
JUAN RAMON LOPEZ
Director 2007-10-01 2010-10-04
PETER WILLIAM JOHN TALLON
Director 2007-01-01 2010-03-31
DEAN WELBURN
Director 2007-11-30 2009-03-01
CHRISTOPHER ARTHUR LEESE
Director 2003-03-01 2007-11-30
DAVID FOSTER
Director 2006-01-01 2007-10-01
SIMON JOHN RUSSELL
Director 1997-09-02 2006-12-31
THOMAS JOHN CORKERY
Director 2004-01-01 2005-12-31
MICHAEL MASTER
Director 1997-09-02 2004-01-01
PHILIP JOHN HUTCHINS
Director 2000-12-30 2003-03-01
PETER BARRY WOOLNOUGH
Company Secretary 1997-09-02 2002-07-26
ROBERT HENRY SAMUEL
Director 1997-09-02 2000-12-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-09-02 1997-09-02
LONDON LAW SERVICES LIMITED
Nominated Director 1997-09-02 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT BRETT MILTON LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Company Secretary 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Company Secretary 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Company Secretary 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Company Secretary 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Company Secretary 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WEST LONDON AGGREGATES LIMITED Company Secretary 2003-07-22 CURRENT 2002-01-07 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Company Secretary 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Company Secretary 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Company Secretary 2002-07-25 CURRENT 1967-02-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Company Secretary 2002-07-25 CURRENT 1962-03-13 Active
JOHN GILBERT BRETT NOVA UK LIMITED Company Secretary 2002-07-25 CURRENT 2000-04-07 Active
JOHN GILBERT BRETT TRADING LIMITED Company Secretary 2002-07-25 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1957-09-26 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1959-05-20 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BOWZELL LIMITED Company Secretary 2002-07-25 CURRENT 1941-04-09 Active
JOHN GILBERT BOWZELL PLANT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1987-09-17 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Company Secretary 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Company Secretary 2002-07-25 CURRENT 1965-09-03 Active
JOHN GILBERT VOLKER DREDGING LIMITED Company Secretary 2002-07-25 CURRENT 1974-07-31 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Company Secretary 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Company Secretary 2002-07-25 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Company Secretary 2002-07-25 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Company Secretary 2002-07-25 CURRENT 1951-03-29 Active
JOHN GILBERT BRETT ASPHALT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-13 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Company Secretary 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-25 Active
JOHN GILBERT CAPITAL CONCRETE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JOHN GILBERT BRITANNIA CREWING SERVICES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Director 2012-06-27 CURRENT 1962-03-13 Active
JOHN GILBERT BRETT CONSTRUCTION LIMITED Director 2010-01-27 CURRENT 2007-03-05 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Director 2007-01-01 CURRENT 1988-10-12 Active
JOHN GILBERT VOLKER DREDGING LIMITED Director 2007-01-01 CURRENT 1974-07-31 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Director 2006-12-29 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Director 2006-12-29 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Director 2006-12-29 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Director 2006-12-29 CURRENT 1967-02-13 Active
JOHN GILBERT BRETT TRADING LIMITED Director 2006-12-29 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Director 2006-12-29 CURRENT 1957-09-26 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Director 2006-12-29 CURRENT 1959-05-20 Active
JOHN GILBERT BOWZELL LIMITED Director 2006-12-29 CURRENT 1941-04-09 Active
JOHN GILBERT BOWZELL PLANT LIMITED Director 2006-12-29 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Director 2006-12-29 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Director 2006-12-29 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Director 2006-12-29 CURRENT 1987-09-17 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Director 2006-12-29 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Director 2006-12-29 CURRENT 1965-09-03 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Director 2006-12-29 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Director 2006-12-29 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Director 2006-12-29 CURRENT 1951-03-29 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Director 2006-12-29 CURRENT 1962-10-25 Active
JOHN GILBERT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Director 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Director 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Director 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Director 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Director 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Director 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT TUNBASE LIMITED Director 1994-11-03 CURRENT 1994-08-26 Active
GREGOR JOHN MUTCH BRETT FAIRLOP LIMITED Director 2009-02-19 CURRENT 1997-03-19 Active
GREGOR JOHN MUTCH RESERVOIR AGGREGATES LIMITED Director 2009-01-20 CURRENT 1969-01-16 Dissolved 2016-06-09
GREGOR JOHN MUTCH BRETT HALL AGGREGATES LIMITED Director 2008-09-01 CURRENT 1991-06-28 Liquidation

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
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034275440003
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034275440003
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
2020-01-10TM02Termination of appointment of John Gilbert on 2020-01-01
2020-01-09AP03Appointment of Mrs Susan Francis Kitchin as company secretary on 2020-01-01
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY DRURY
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0102/09/14 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0102/09/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0102/09/12 ANNUAL RETURN FULL LIST
2012-07-14MG01Particulars of a mortgage or charge / charge no: 2
2012-07-13MEM/ARTSARTICLES OF ASSOCIATION
2012-07-13RES01ALTER ARTICLES 27/06/2012
2012-07-13RES13Resolutions passed:
  • Obligor finance documents 27/06/2012
  • Resolution of Memorandum and/or Articles of Association
2012-07-09AP01DIRECTOR APPOINTED JOHN GILBERT
2012-07-09AP01DIRECTOR APPOINTED MR JOHN GILBERT
2012-07-06MG01Particulars of a mortgage or charge / charge no: 1
2011-11-14AR0102/09/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JUAN LOPEZ
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07RES01ADOPT ARTICLES 05/10/2010
2010-10-01AR0102/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART KEIGHLEY / 02/10/2009
2010-05-04AP01DIRECTOR APPOINTED MR GREGOR JOHN MUTCH
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALLON
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SAINT PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART KEIGHLEY / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN RAMON LOPEZ / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DEAN WELBURN
2009-03-30288aDIRECTOR APPOINTED JOHN STUART KEIGHLEY
2008-11-25363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-09-18363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363aRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01363aRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-07-16288cDIRECTOR'S PARTICULARS CHANGED
2003-03-26288bDIRECTOR RESIGNED
2003-03-26288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363aRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to HAVERING AGGREGATES 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 HAVERING AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-06 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of HAVERING AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVERING AGGREGATES LIMITED
Trademarks
We have not found any records of HAVERING AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVERING AGGREGATES 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as HAVERING AGGREGATES LIMITED are:

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